Company NameSDC Securities (Redhill) Limited
Company StatusDissolved
Company Number03996330
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert John Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHunters Lodge
1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameAlan Ronald Green
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry House
Bourton On The Hill
Gloucestershire
GL56 9AL
Wales
Secretary NameAlan Ronald Green
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry House
Bourton On The Hill
Gloucestershire
GL56 9AL
Wales
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameRebecca Sie
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address246 Gloucester Terrace
London
W2 6HU

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£675,000
Gross Profit£68,936
Net Worth£2,278
Cash£6,121
Current Liabilities£51,400

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
21 August 2003Accounts made up to 31 March 2003 (11 pages)
25 June 2003Return made up to 18/05/03; full list of members (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Accounts made up to 31 March 2002 (11 pages)
2 June 2002Return made up to 18/05/02; full list of members (7 pages)
24 September 2001Accounts made up to 31 March 2001 (10 pages)
22 June 2001Return made up to 18/05/01; full list of members (2 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
14 June 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
18 May 2000Incorporation (18 pages)