88 Redcliffe Gardens
London
SW10 9HH
Director Name | Mr Sebastian Nicholas Rosin |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Douglas House 6 Maida Avenue London W2 1TG |
Secretary Name | Beverley Archdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 September 2014) |
Role | Company Director |
Correspondence Address | Third Floor 88 Redcliffe Gardens London SW10 9HH |
Director Name | Samuel Robert Howell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Tinwell Road Stamford Lincolnshire PE9 2BD |
Director Name | Mr Andrew James Hendrie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 20 September 2014) |
Role | Drainage Engineer |
Country of Residence | England |
Correspondence Address | 38 Inkerman Road Woking Surrey GU21 2AG |
Director Name | Antoinette Abey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Portland Road East Grinstead West Sussex RH19 4EB |
Secretary Name | Eamonn Charles Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Portland Road East Grinstead West Sussex RH19 4EB |
Director Name | Eamonn Charles Dempsey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 1 Portland Road East Grinstead West Sussex RH19 4EB |
Secretary Name | Josephine Abey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 10 Kemp Street Brighton East Sussex BN1 4EF |
Director Name | James David Fulker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2006) |
Role | Drainage Engineer |
Correspondence Address | 75 Reigate Road Reigate Surrey RH2 0RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sdi-unistride.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0854037 |
Telephone region | Freephone |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
99 at 1 | Crack Bonding Repairs Group LTD 99.00% Ordinary |
---|---|
1 at 1 | Simon Archdale 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,467,798 |
Gross Profit | £1,241,218 |
Net Worth | -£107,039 |
Cash | £5,043 |
Current Liabilities | £967,837 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 November 2012 | Court order insolvency:- replacement of liquidator (10 pages) |
2 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2012 | Court order insolvency:- replacement of liquidator (10 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
14 June 2012 | Liquidators statement of receipts and payments to 30 April 2012 (5 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2012 | Liquidators statement of receipts and payments (5 pages) |
16 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2012 | Liquidators statement of receipts and payments (5 pages) |
16 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 30 October 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 30 October 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 30 October 2011 (5 pages) |
8 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (6 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (6 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 30 October 2010 (6 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 30 October 2010 (6 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 30 April 2011 (6 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 30 October 2010 (6 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Limited No.1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Limited No.1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
31 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
31 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
7 August 2009 | Statement of affairs with form 2.14B (12 pages) |
7 August 2009 | Statement of affairs with form 2.14B (12 pages) |
18 June 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
18 June 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
16 June 2009 | Result of meeting of creditors (40 pages) |
16 June 2009 | Result of meeting of creditors (40 pages) |
4 June 2009 | Statement of administrator's proposal (37 pages) |
4 June 2009 | Statement of administrator's proposal (37 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from suite f jolliffe house 32 west street poole dorset BH15 1LD (1 page) |
17 April 2009 | Appointment of an administrator (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from suite f jolliffe house 32 west street poole dorset BH15 1LD (1 page) |
17 April 2009 | Appointment of an administrator (1 page) |
30 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 31 May 2007 (13 pages) |
29 May 2008 | Full accounts made up to 31 May 2007 (13 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Return made up to 04/10/07; full list of members (7 pages) |
29 November 2007 | Return made up to 04/10/07; full list of members (7 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 23 st georges street stamford lincolnshire PE9 2BJ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 23 st georges street stamford lincolnshire PE9 2BJ (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
27 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members
|
24 October 2006 | Return made up to 04/10/06; full list of members
|
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
19 May 2005 | Particulars of mortgage/charge (9 pages) |
19 May 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
11 February 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (15 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (15 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members
|
22 October 2003 | Return made up to 04/10/03; full list of members
|
18 December 2002 | Company name changed phoenix building and property SE rvices LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed phoenix building and property SE rvices LIMITED\certificate issued on 18/12/02 (2 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members
|
21 October 2002 | Return made up to 04/10/02; full list of members
|
18 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
18 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members
|
10 October 2001 | Return made up to 04/10/01; full list of members
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 May 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members
|
9 October 2000 | Return made up to 04/10/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
4 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 53 high street east grinstead west sussex RH19 3DD (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 53 high street east grinstead west sussex RH19 3DD (1 page) |
26 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 October 1996 | Return made up to 04/10/96; no change of members
|
10 October 1996 | Return made up to 04/10/96; no change of members
|
8 December 1995 | Accounts for a small company made up to 30 September 1995 (12 pages) |
8 December 1995 | Accounts for a small company made up to 30 September 1995 (12 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: yew tree house lewes road,forest row east sussex. RH18 5AA (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: yew tree house lewes road,forest row east sussex. RH18 5AA (1 page) |
26 September 1995 | Return made up to 04/10/95; full list of members
|
26 September 1995 | Return made up to 04/10/95; full list of members
|
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 October 1994 | Incorporation (14 pages) |
4 October 1994 | Incorporation (14 pages) |