Company NameSDC International Services Limited
DirectorLeonard Martin Fertig
Company StatusDissolved
Company Number03613606
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Previous NamesLudgate 177 Limited and SDC Services International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleEntrepreneur
Correspondence Address10 Cadogan Gardens
London
SW3 2RS
Secretary NameMark Allen Dorff
NationalityAmerican
StatusCurrent
Appointed18 January 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address142 Swan Court
Chelsea Manor Street
London
SW3 5RU
Secretary NameMiranda Chetwode
NationalityBritish
StatusResigned
Appointed30 September 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 February 1999)
RoleOffice Manager
Correspondence Address64a Shuttleworth Road
London
SW11 3DF
Secretary NameLucinda Squires
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressFlat 5
346 Battersea Park Road
London
SW11 3BY
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,355
Cash£13,498
Current Liabilities£15,853

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 March 2005Dissolved (1 page)
3 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Registered office changed on 20/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Statement of affairs (6 pages)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2002Registered office changed on 15/08/02 from: 3RD floor 96-98 baker street london W1U 6RA (1 page)
27 October 2001Return made up to 11/10/01; full list of members (6 pages)
1 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 15 stratton street london W1X 6NU (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Return made up to 11/10/00; full list of members (7 pages)
7 February 2001Registered office changed on 07/02/01 from: 43 draycott place no 1 london SW3 2SH (1 page)
7 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
27 October 1999Return made up to 11/10/99; full list of members (8 pages)
27 October 1999Director's particulars changed (1 page)
13 October 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 10 stratton street london W1X 5FD (1 page)
11 November 1998Company name changed sdc services international limit ed\certificate issued on 12/11/98 (2 pages)
13 October 1998New secretary appointed (2 pages)
8 October 1998Company name changed ludgate 177 LIMITED\certificate issued on 09/10/98 (2 pages)
7 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
11 August 1998Incorporation (20 pages)