Company NameS.D.G. Limited
Company StatusDissolved
Company Number01982722
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameSlademove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(14 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 30 July 2013)
RoleGroup Co Sec Legal Counsel
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2011(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusClosed
Appointed23 June 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.2k at £1Stemcor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (2 pages)
5 April 2013Application to strike the company off the register (2 pages)
9 January 2013Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9st on 9 January 2013 (1 page)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 3,162
(4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 3,162
(4 pages)
9 January 2013Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 January 2013 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Termination of appointment of David John Paul as a director on 30 April 2012 (1 page)
20 June 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Director and secretary's change of particulars / amanda phillips / 30/08/2009 (1 page)
29 September 2009Director and secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Director and Secretary's Change of Particulars / amanda phillips / 30/08/2009 / Surname was: phillips, now: phillip (1 page)
29 September 2009Director and Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
16 December 2008Director appointed mr david john paul (1 page)
16 December 2008Director appointed mr david john paul (1 page)
16 December 2008Director appointed miss amanda louise bentley (1 page)
16 December 2008Appointment terminated director roderick smith (1 page)
16 December 2008Appointment Terminated Director roderick smith (1 page)
16 December 2008Director appointed miss amanda louise bentley (1 page)
7 February 2008Accounts made up to 31 December 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
9 August 2007Accounts made up to 31 December 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 January 2007Return made up to 21/12/06; full list of members (2 pages)
15 January 2007Return made up to 21/12/06; full list of members (2 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
24 July 2006Accounts made up to 31 December 2005 (2 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
19 December 2005Accounts made up to 31 December 2004 (2 pages)
19 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 May 2003Accounts made up to 31 December 2002 (2 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 July 2002Accounts made up to 31 December 2001 (2 pages)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
25 May 2001Accounts made up to 31 December 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 April 2000Accounts made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 April 1999Accounts made up to 31 December 1998 (2 pages)
25 January 1999Return made up to 21/12/98; no change of members (5 pages)
25 January 1999Return made up to 21/12/98; no change of members (5 pages)
30 April 1998Accounts made up to 31 December 1997 (2 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 January 1998Return made up to 21/12/97; no change of members (5 pages)
28 January 1998Return made up to 21/12/97; no change of members (5 pages)
22 May 1997Accounts made up to 31 December 1996 (2 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 January 1997Return made up to 21/12/96; full list of members (7 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Return made up to 21/12/96; full list of members (7 pages)
7 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
25 June 1996Accounts made up to 31 December 1995 (2 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 January 1996Return made up to 21/12/95; full list of members (7 pages)
4 January 1996Return made up to 21/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 September 1987Return made up to 07/08/87; full list of members (4 pages)
21 September 1987Return made up to 07/08/87; full list of members (4 pages)