Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SGFLD Limited
SGFLD Limited is a dissolved company incorporated on 26 October 2000 with the registered office located in London, Greater London. SGFLD Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2020
(5 years ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
04099830
Private limited company
Age
24 years
Incorporated
26 October 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SGFLD Limited
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past
6 years
Companies in E14 5GL
Telephone
02076766000
Email
Available in Endole App
Website
Societegenerale.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Nicholas Michael Dent
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1965
Mr Stephen Lethbridge Fowler
Director • Banker • British • Lives in England • Born in Dec 1969
Catherine ('Kasia') Marie Madeleine Balinska-Jundzill
Secretary • Deputy Company Secretary • British • Born in Feb 1958
SG Leasing (March) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SG Leasing (March) Limited
Nicholas Michael Dent is a mutual person.
Active
SG Leasing (June) Limited
Nicholas Michael Dent is a mutual person.
Active
SG Leasing IX
Nicholas Michael Dent is a mutual person.
Active
SG Leasing (Assets) Limited
Nicholas Michael Dent is a mutual person.
Active
SG Leasing (Usd) Limited
Nicholas Michael Dent is a mutual person.
Active
Sir William Perkins's School
Nicholas Michael Dent is a mutual person.
Active
SG Titanium Limited
Nicholas Michael Dent is a mutual person.
Active
SG UK MP Trustee Company Limited
Nicholas Michael Dent is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
30 Apr 2018
For period
30 Apr
⟶
30 Apr 2018
Traded for
12 months
Cash in Bank
£608.81K
Decreased by £11.19K (-2%)
Turnover
£1.49K
Decreased by £216.51K (-99%)
Employees
Unreported
Same as previous period
Total Assets
£608.81K
Decreased by £13.19K (-2%)
Total Liabilities
-£299
Decreased by £14.7K (-98%)
Net Assets
£608.51K
Increased by £1.51K (0%)
Debt Ratio (%)
0%
Decreased by 2.36% (-98%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 3 Apr 2020
Confirmation Submitted
5 Years Ago on 4 Oct 2019
Registered Address Changed
6 Years Ago on 27 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 22 Aug 2019
Declaration of Solvency
6 Years Ago on 22 Aug 2019
Lindsay Ginnette Sides Resigned
6 Years Ago on 5 Aug 2019
Paul Shields Resigned
6 Years Ago on 20 May 2019
Stuart Donald Cook Resigned
6 Years Ago on 5 Apr 2019
Full Accounts Submitted
6 Years Ago on 7 Feb 2019
Confirmation Submitted
6 Years Ago on 1 Oct 2018
Get Alerts
Get Credit Report
Discover SGFLD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Apr 2020
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jan 2020
Confirmation statement made on 30 September 2019 with no updates
Submitted on 4 Oct 2019
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 27 August 2019
Submitted on 27 Aug 2019
Declaration of solvency
Submitted on 22 Aug 2019
Appointment of a voluntary liquidator
Submitted on 22 Aug 2019
Resolutions
Submitted on 22 Aug 2019
Termination of appointment of Lindsay Ginnette Sides as a director on 5 August 2019
Submitted on 5 Aug 2019
Termination of appointment of Paul Shields as a director on 20 May 2019
Submitted on 24 May 2019
Termination of appointment of Stuart Donald Cook as a director on 5 April 2019
Submitted on 26 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs