Company NameSDL Partners Limited
Company StatusDissolved
Company Number04155561
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Laurence Postgate
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22a Westbourne Terrace Road
London
W2 6NF
Director NameDarren Udaiyan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address1b Meadow Close
London Colney
Hertfordshire
AL2 1RQ
Secretary NameMr Trevor Anthony Lording
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Hill Rise
Crowborough
East Sussex
TN6 2DH
Director NameMr Stephen Charles Fletcher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandycoombe Road
Twickenham
Middlesex
TW1 2LU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 March 2003Return made up to 07/02/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 April 2002Return made up to 07/02/02; full list of members (7 pages)
13 April 2001Director's particulars changed (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT (1 page)
7 February 2001Incorporation (14 pages)