About

Registered Number: 05149646
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2017 (6 years and 8 months ago)
Registered Address: Tower Bridge House, St Katharines Way, London, E1W 1DD

 

S G Technologies Holdings Ltd was founded on 09 June 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for S G Technologies Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2016
LIQ MISC OC - N/A 05 October 2016
4.40 - N/A 05 October 2016
CH01 - Change of particulars for director 07 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2016
AD01 - Change of registered office address 28 April 2016
RESOLUTIONS - N/A 27 April 2016
4.70 - N/A 27 April 2016
AA - Annual Accounts 04 January 2016
PARENT_ACC - N/A 04 January 2016
AGREEMENT2 - N/A 04 January 2016
GUARANTEE2 - N/A 04 January 2016
MR04 - N/A 04 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 January 2015
PARENT_ACC - N/A 16 January 2015
AGREEMENT2 - N/A 30 December 2014
GUARANTEE2 - N/A 30 December 2014
AR01 - Annual Return 22 July 2014
CERTNM - Change of name certificate 17 March 2014
CONNOT - N/A 17 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 06 July 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 19 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 24 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
MEM/ARTS - N/A 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
CERTNM - Change of name certificate 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 October 2012 Fully Satisfied

N/A

Guarantee & debenture 08 November 2004 Outstanding

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Guarantee & debenture 08 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.