Sterling Financial Security Ltd

DataGardener
dissolved

Sterling Financial Security Ltd

05456199Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

18/05/2005

Company Age

20 years

Directors

1

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Sterling Financial Security Ltd (05456199) is a private limited with share capital incorporated on 18/05/2005 (20 years old) and registered in birmingham, B31UP. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Incorporated 18/05/2005
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:19-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-12-2015
Resolution
Category:Resolution
Date:24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:26-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2013
Termination Secretary Company With Name
Category:Officers
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2011
Capital Alter Shares Subdivision
Category:Capital
Date:07-09-2011
Resolution
Category:Resolution
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Move Registers To Sail Company
Category:Address
Date:29-07-2010
Change Sail Address Company
Category:Address
Date:29-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Officers
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:21-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Annual Return
Date:20-08-2007
Legacy
Category:Accounts
Date:08-08-2006
Legacy
Category:Capital
Date:03-08-2006
Legacy
Category:Annual Return
Date:27-07-2006
Legacy
Category:Address
Date:03-05-2006
Legacy
Category:Officers
Date:06-10-2005
Legacy
Category:Officers
Date:06-10-2005
Legacy
Category:Officers
Date:16-09-2005
Legacy
Category:Officers
Date:16-09-2005
Incorporation Company
Category:Incorporation
Date:18-05-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date29/04/2014
Latest Accounts31/03/2013

Trading Addresses

St. Pauls Terrace, 79 Caroline Street, Birmingham, West Midlands, B31UPRegistered

Contact

79 Caroline Street, Birmingham, B31UP