SINGER & FRIEDLANDER HOLDINGS LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.00283119
CategoryPrivate Limited Company
Incorporated29 Dec 1933
Age90 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution03 May 2016
Years8 years, 18 days

SUMMARY

SINGER & FRIEDLANDER HOLDINGS LIMITED is an dissolved private limited company with number 00283119. It was incorporated 90 years, 4 months, 23 days ago, on 29 December 1933 and it was dissolved 8 years, 18 days ago, on 03 May 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2015

Action Date: 16 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Old address: Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB

Change date: 2015-04-12

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2014

Action Date: 16 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2014

Action Date: 16 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2013

Action Date: 16 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-16

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2013

Action Date: 16 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2012

Action Date: 16 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2012

Action Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2011

Action Date: 16 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2011

Action Date: 16 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2010

Action Date: 16 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2010

Action Date: 16 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-16

Documents

View document PDF

Liquidation court order miscellaneous

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2009

Action Date: 16 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2009

Action Date: 16 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-16

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director johannes johannsson

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr johannes runar johannsson

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director armann thorvaldsson

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2008

Action Date: 16 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-16

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james john youngs

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: one hanover street london W1S 1AX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si [email protected]=10000000 £ ic 146009699/156009699

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: one, hanover street london uk W1S 1AX

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Capital

Type: 88(2)O

Description: Ad 29/11/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/11/06--------- £ si [email protected]=10000000 £ ic 136009699/146009699

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/10/06--------- £ si [email protected]=20000000 £ ic 116009699/136009699

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/10/06--------- £ si [email protected]=23000000 £ ic 143009699/166009699

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/10/06--------- £ si [email protected]=50000000 £ ic 93009699/143009699

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 123

Description: £ nc 150000000/200000000 26/10/06

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/09/06--------- £ si [email protected]=9699 £ ic 93000000/93009699

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/06/06--------- £ si [email protected]=12000000 £ ic 81000000/93000000

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/12/05--------- £ si [email protected]=10000000 £ ic 71000000/81000000

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/02/05--------- £ si [email protected]=10000000 £ ic 61000000/71000000

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si [email protected]=10000000 £ ic 51000000/61000000

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/12/04--------- £ si [email protected]=10000000 £ ic 41000000/51000000

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/04

Documents

View document PDF

Resolution

Date: 10 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

AMX CONSULTING LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06485818
Status:ACTIVE
Category:Private Limited Company

HUDSON CENTRE FOR PSYCHOTHERAPY AND RECOVERY LTD

13 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:05765920
Status:ACTIVE
Category:Private Limited Company

JORHAORD LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10953595
Status:ACTIVE
Category:Private Limited Company

M&S CLEANERS LIMITED

18 CRUNDEN ROAD,SOUTH CROYDON,CR2 6HD

Number:11155803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCIE SERVICES LTD

85 YEW TREE LANE,MANCHESTER,M23 0DY

Number:07896094
Status:ACTIVE
Category:Private Limited Company

SOMEDAY DESIGNS LTD

145 KINVEACHY GARDENS,LONDON,SE7 8EQ

Number:10419569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source