Sg 55 Ltd ELY


Sg 55 Ltd was formally closed on 2023-01-24. Sg 55 was a private limited company that was located at Suite 2, 42 High Street, Soham, Ely, CB7 5HE, ENGLAND. Its net worth was valued to be around 100 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2014-08-14) was run by 1 director.
Director Brett P. who was appointed on 05 October 2022.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House information, there was a name alteration on 2015-08-14, their previous name was Service Global 52. The latest confirmation statement was sent on 2019-12-17 and last time the annual accounts were sent was on 31 August 2019. 2015-08-14 is the date of the most recent annual return.

Sg 55 Ltd Address / Contact

Office Address Suite 2, 42 High Street
Office Address2 Soham
Town Ely
Post code CB7 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09176365
Date of Incorporation Thu, 14th Aug 2014
Date of Dissolution Tue, 24th Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Thu, 28th Jan 2021
Last confirmation statement dated Tue, 17th Dec 2019

Company staff

Brett P.

Position: Director

Appointed: 05 October 2022

Joshua S.

Position: Director

Appointed: 07 July 2020

Resigned: 28 January 2021

Daniel F.

Position: Director

Appointed: 17 December 2019

Resigned: 07 July 2020

Paul W.

Position: Director

Appointed: 27 June 2017

Resigned: 06 September 2017

Oliver S.

Position: Director

Appointed: 11 August 2015

Resigned: 28 October 2015

Centrum Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2014

Resigned: 28 October 2015

Brett P.

Position: Director

Appointed: 14 August 2014

Resigned: 11 August 2015

People with significant control

Brett P.

Notified on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joshua S.

Notified on 7 July 2020
Ceased on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel F.

Notified on 17 December 2019
Ceased on 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Finatex Ltd

93-99 Mabgate, Leeds, LS9 7DR, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 10524764
Notified on 16 December 2016
Ceased on 17 December 2019
Nature of control: 75,01-100% shares

Company previous names

Service Global 52 August 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Number Shares Allotted100100
Par Value Share11
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
Free Download (1 page)

Company search