Company NameSGN Projects Limited
Company StatusDissolved
Company Number04263997
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Charles Wakefield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address91 Maldon Road
Colchester
Essex
CO3 3AR
Secretary NameDebra Wakefield
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address91 Maldon Road
Colchester
Essex
CO3 3AR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address91 Maldon Road
Colchester
Essex
CO3 3AR
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (2 pages)
12 August 2013Application to strike the company off the register (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(4 pages)
23 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Secretary's details changed for Deborah Wakefield on 2 August 2011 (1 page)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Deborah Wakefield on 2 August 2011 (1 page)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Deborah Wakefield on 2 August 2011 (1 page)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 October 2010Registered office address changed from Tilney House 54 North Hill Colchester Essex CO3 3AR on 25 October 2010 (1 page)
25 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 October 2010Registered office address changed from Tilney House 54 North Hill Colchester Essex CO3 3AR on 25 October 2010 (1 page)
25 October 2010Director's details changed for Steven Charles Wakefield on 2 August 2010 (2 pages)
25 October 2010Director's details changed for Steven Charles Wakefield on 2 August 2010 (2 pages)
25 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Steven Charles Wakefield on 2 August 2010 (2 pages)
25 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 September 2009Return made up to 02/08/09; full list of members (3 pages)
25 September 2009Return made up to 02/08/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 October 2008Accounts made up to 31 August 2008 (2 pages)
1 October 2008Return made up to 02/08/08; full list of members (3 pages)
1 October 2008Return made up to 02/08/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from westwood park london road little horkesley colchester essex CO6 4BS (1 page)
30 May 2008Registered office changed on 30/05/2008 from westwood park london road little horkesley colchester essex CO6 4BS (1 page)
5 November 2007Accounts made up to 31 August 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 November 2007Return made up to 02/08/07; no change of members (6 pages)
5 November 2007Return made up to 02/08/07; no change of members (6 pages)
2 July 2007Accounts made up to 31 August 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 April 2007Registered office changed on 11/04/07 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
11 April 2007Registered office changed on 11/04/07 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
17 August 2006Return made up to 02/08/06; full list of members (6 pages)
17 August 2006Return made up to 02/08/06; full list of members (6 pages)
27 July 2006Accounts made up to 31 August 2005 (1 page)
27 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 September 2005Return made up to 02/08/05; full list of members (6 pages)
19 September 2005Return made up to 02/08/05; full list of members (6 pages)
17 June 2005Accounts made up to 31 August 2004 (1 page)
17 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 September 2004Return made up to 02/08/04; full list of members (6 pages)
9 September 2004Return made up to 02/08/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
27 November 2003Accounts made up to 31 August 2003 (1 page)
27 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2003Return made up to 02/08/03; full list of members (6 pages)
23 August 2003Return made up to 02/08/03; full list of members (6 pages)
17 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2003Accounts made up to 31 August 2002 (1 page)
17 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
2 August 2001Incorporation (15 pages)