SG & CO LIMITED
Overview
| Company Name | SG & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07244793 |
| 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 SG & CO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SG & CO LIMITED located?
| Registered Office Address | 24 Holborn Viaduct EC1A 2BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SG & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for SG & CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Suhky Ahmed as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Notification of Anthony Michael Delaney as a person with significant control on Jul 01, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Unit 2 B City Road Derby DE1 3RQ England to 24 Holborn Viaduct London EC1A 2BN on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2019 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anthony Michael Delaney as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Suhky Ahmed as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE to Unit 2 B City Road Derby DE1 3RQ on Sep 30, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tessa Gamble as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Simon Gamble as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SG & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Anthony Michael | Director | Holborn Viaduct EC1A 2BN London 24 England | England | Irish,British | Commercial Director | 260884160001 | ||||
| HOLMES, Daisy | Secretary | Bath Street DE7 8FF Ilkeston 140 Derbyshire United Kingdom | 151035980001 | |||||||
| AHMED, Suhky | Director | City Road DE1 3RQ Derby Unit 2 B England | England | British | Company Director | 215461230001 | ||||
| GAMBLE, Simon Michael | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire | England | British | Manager | 132799700001 | ||||
| GAMBLE, Tessa | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire | England | Dutch | Manager | 169956650001 | ||||
| HOLMES, Daisy | Director | Bath Street DE7 8FF Ilkeston 140 Derbyshire United Kingdom | United Kingdom | British | Secretary | 151035990001 | ||||
| JACKSON, Simon Alexander | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire | United Kingdom | British | Manager | 153550480001 | ||||
| SALIJ, Jeroen | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire | United Kingdom | Dutch | Manager | 165897100001 |
Who are the persons with significant control of SG & CO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Michael Delaney | Jul 01, 2019 | Holborn Viaduct EC1A 2BN London 24 England | No |
Nationality: Irish,British Country of Residence: England | |||
Natures of Control
| |||
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