Company NameSGL Bookkeeping Service Limited
Company StatusDissolved
Company Number06861672
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NamesCentral Business School Limited and KML Wealth Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Sally Gay Lomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 21 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mace Walk
Chelmsford
Essex
CM1 2GE
Secretary NameMrs Sally Gay Lomas
StatusClosed
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address4 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Graham Alun Parry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Multon Lea
Chelmsford
CM1 6EF
Secretary NameMr Kevin Mark Lander
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Kevin Mark Lander
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(2 years, 4 months after company formation)
Appointment Duration5 days (resigned 01 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mace Walk
Chelmsford
Essex
CM1 2GE

Location

Registered Address4 Mace Walk
Chelmsford
Essex
CM1 2GE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Sally Lomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
1 May 2013Register inspection address has been changed from C/O Graham Parry 19 Multon Lea Chelmsford CM1 6EF United Kingdom (1 page)
1 May 2013Register inspection address has been changed from C/O Graham Parry 19 Multon Lea Chelmsford CM1 6EF United Kingdom (1 page)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(4 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
31 May 2012Register(s) moved to registered office address (1 page)
31 May 2012Register(s) moved to registered office address (1 page)
31 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 August 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
2 August 2011Company name changed kml wealth management LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Registered office address changed from C/O Kevin Lander 3 Mace Walk Chelmsford Essex CM1 2GE United Kingdom on 1 August 2011 (1 page)
1 August 2011Appointment of Mrs Sally Gay Lomas as a director (2 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Termination of appointment of Kevin Lander as a secretary (1 page)
1 August 2011Registered office address changed from C/O Kevin Lander 3 Mace Walk Chelmsford Essex CM1 2GE United Kingdom on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Kevin Lander as a director (1 page)
1 August 2011Termination of appointment of Kevin Lander as a director (1 page)
1 August 2011Registered office address changed from C/O Kevin Lander 3 Mace Walk Chelmsford Essex CM1 2GE United Kingdom on 1 August 2011 (1 page)
1 August 2011Appointment of Mrs Sally Gay Lomas as a secretary (1 page)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Termination of appointment of Kevin Lander as a secretary (1 page)
1 August 2011Appointment of Mrs Sally Gay Lomas as a director (2 pages)
1 August 2011Appointment of Mrs Sally Gay Lomas as a secretary (1 page)
27 July 2011Registered office address changed from 19 Multon Lea Chelmsford CM1 6EF England on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Graham Parry as a director (1 page)
27 July 2011Appointment of Mr Kevin Mark Lander as a director (2 pages)
27 July 2011Appointment of Mr Kevin Mark Lander as a director (2 pages)
27 July 2011Registered office address changed from 19 Multon Lea Chelmsford CM1 6EF England on 27 July 2011 (1 page)
27 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-27
(3 pages)
27 July 2011Termination of appointment of Graham Parry as a director (1 page)
27 July 2011Company name changed central business school LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Graham Alun Parry on 23 March 2010 (2 pages)
7 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for Mr Graham Alun Parry on 23 March 2010 (2 pages)
7 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 March 2009Incorporation (17 pages)
27 March 2009Incorporation (17 pages)