About

Registered Number: 06537663
Date of Incorporation: 18/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: Northgate, Aldridge, Walsall, West Midlands, WS9 8TU

 

Founded in 2008, Sfh 123 Ltd have registered office in West Midlands, it's status at Companies House is "Dissolved". The companies directors are listed as Vitty, Martyn John, Cane, Michael Geoffrey, Horrocks, Paul John, Marsh, George Robert in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, George Robert 30 September 2008 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
VITTY, Martyn John 09 November 2011 - 1
CANE, Michael Geoffrey 01 December 2009 31 July 2011 1
HORROCKS, Paul John 31 July 2011 09 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
MR04 - N/A 18 February 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
AR01 - Annual Return 08 June 2012
CERTNM - Change of name certificate 31 May 2012
MEM/ARTS - N/A 19 April 2012
RESOLUTIONS - N/A 14 April 2012
CONNOT - N/A 14 April 2012
AA01 - Change of accounting reference date 04 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
TM01 - Termination of appointment of director 14 December 2011
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 01 August 2011
AP03 - Appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 17 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2011
RESOLUTIONS - N/A 31 December 2010
SH01 - Return of Allotment of shares 31 December 2010
SH06 - Notice of cancellation of shares 31 December 2010
SH08 - Notice of name or other designation of class of shares 31 December 2010
SH06 - Notice of cancellation of shares 31 December 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 03 June 2010
RESOLUTIONS - N/A 19 May 2010
RESOLUTIONS - N/A 19 May 2010
MEM/ARTS - N/A 19 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 12 March 2010
AP03 - Appointment of secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
RESOLUTIONS - N/A 15 October 2008
MEM/ARTS - N/A 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
225 - Change of Accounting Reference Date 17 April 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 February 2012 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.