S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED
Overview
| Company Name | S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06037650 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 28, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 28, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Stephen Gordon Youngs as a person with significant control on Dec 28, 2017 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Feb 14, 2018 | 2 pages | PSC09 | ||||||||||||||
Director's details changed for Mr Anthony Robert Buckley on Jun 19, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Anthony Robert Buckley on Jun 20, 2017 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 28, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 20, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin Ian Dack as a director on Apr 28, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Who are the officers of S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| BUCKLEY, Anthony Robert | Director | Swallow Street W1B 4DE London 7 United Kingdom | New Zealand | New Zealander | 147310050001 | |||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||
| LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | 8236620002 | |||||
| OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 116735110002 | |||||
| WATKINS, David Jones | Director | Shippan Avenue CT 06902 Stanford 1763 Ct Usa | United States | American | 96554430001 |
Who are the persons with significant control of S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Gordon Youngs | Dec 28, 2017 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for S.G.Y. PROPERTY (NO.1) DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 28, 2016 | Dec 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0