About

Registered Number: 06563063
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Unit 4 The Circuit Centre, Avro Way, Brooklands Industrial Park, Weybridge, Surrey, KT13 0YT,

 

Sgg Ltd was registered on 11 April 2008 with its registered office in Weybridge, Surrey, it's status is listed as "Dissolved". The organisation has only one director listed at Companies House. 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
LEIGH, Robert Elliott 22 May 2008 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DISS16(SOAS) - N/A 24 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
DISS16(SOAS) - N/A 05 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 02 August 2011
CERTNM - Change of name certificate 15 June 2011
AR01 - Annual Return 18 May 2011
CONNOT - N/A 25 February 2011
AA - Annual Accounts 12 November 2010
CONNOT - N/A 27 October 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
MEM/ARTS - N/A 24 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
CERTNM - Change of name certificate 24 May 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.