About

Registered Number: 04245409
Date of Incorporation: 03/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

 

Established in 2001, Sfs Intec Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". The current directors of the company are Bamberger, Thomas, Bamberger, Thomas, Jaeger, Markus, Whitehouse, Ian James, Schegg, Othmar Wendelin, Whitehouse, Ian James. Currently we aren't aware of the number of employees at the Sfs Intec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBERGER, Thomas 26 June 2015 - 1
SCHEGG, Othmar Wendelin 20 March 2007 04 March 2010 1
WHITEHOUSE, Ian James 12 July 2001 09 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BAMBERGER, Thomas 26 June 2015 - 1
JAEGER, Markus 28 July 2014 25 June 2015 1
WHITEHOUSE, Ian James 12 September 2013 28 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 11 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2017
SH19 - Statement of capital 11 August 2017
CAP-SS - N/A 11 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 April 2016
AP03 - Appointment of secretary 03 July 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 25 September 2014
AP03 - Appointment of secretary 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AP03 - Appointment of secretary 12 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 27 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 14 November 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
123 - Notice of increase in nominal capital 19 October 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 03 August 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 26 April 2003
AUD - Auditor's letter of resignation 28 January 2003
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
225 - Change of Accounting Reference Date 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.