Company NameSDT Ltd.
DirectorsSam De Teran and Annette Esme Angus
Company StatusDissolved
Company Number03065928
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous NameSDET Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSam De Teran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address37 Finstock Road
London
W10 6LU
Secretary NameSam De Teran
NationalityBritish
StatusCurrent
Appointed15 March 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address37 Finstock Road
London
W10 6LU
Director NameMrs Annette Esme Angus
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressElcamdillo
Paseo Del Danubio 4
Cludad Campo
Madrid
Foreign
Director NameHugh Godsal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1998)
RoleAccountant
Correspondence Address37 Finstock Road
London
W10 6LU
Director NameJohn Milton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address21 St Owen Street
Hereford
HR1 2JB
Wales
Secretary NameHugh Godsal
NationalityBritish
StatusResigned
Appointed18 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleAccountant
Correspondence AddressFlat B 1 Redcliffe Mews
London
SW10 9JT
Secretary NameJohn Milton
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address21 St Owen Street
Hereford
HR1 2JB
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Registered office changed on 22/10/99 from: 22 powis terrace london W11 1JH (1 page)
21 October 1999Appointment of a voluntary liquidator (1 page)
21 October 1999Statement of affairs (10 pages)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1999Company name changed sdet retail LIMITED\certificate issued on 11/03/99 (2 pages)
6 November 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 July 1997Return made up to 09/06/97; full list of members (6 pages)
2 December 1996Company name changed tremor designs LIMITED\certificate issued on 03/12/96 (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
2 September 1996Director's particulars changed (1 page)
30 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995New director appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed (4 pages)
10 August 1995Registered office changed on 10/08/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
9 June 1995Incorporation (32 pages)