Company NameSDB UK Showcases Limited
Company StatusDissolved
Company Number05329602
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameSDB U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameBianca Maria Hendrika Van Wagensveld - Janssen
StatusClosed
Appointed06 March 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address12 Hiernstraat
Waardenburg
Netherlands
Director NameBianca Maria Hendrika Van Wagensoeld-Janssen
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed22 May 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDe Beverspytien 20
1s-Hertugenbash
5221ed
Director NameMr Wouter Leendert Jeroen Van Wagensveld
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeidelaan 13
Oss
5342 Hn
Secretary NameWayne Milton Kerr
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Colchester Road
Nottingham
NG8 6LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesdb.uk.com
Telephone020 33880600
Telephone regionLondon

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bisa Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£353,242
Cash£16,299
Current Liabilities£389,153

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 11 January 2016
Statement of capital on 2016-06-06
  • GBP 1
(20 pages)
6 June 2016Annual return made up to 11 January 2016
Statement of capital on 2016-06-06
  • GBP 1
(20 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(12 pages)
20 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(12 pages)
20 July 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(12 pages)
20 July 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(12 pages)
29 May 2015Secretary's details changed for Bianca Van Wagensveld on 28 May 2014 (2 pages)
29 May 2015Secretary's details changed for Bianca Van Wagensveld on 28 May 2014 (2 pages)
29 May 2015Appointment of Bianca Maria Hendrika Van Wagensoeld-Janssen as a director on 22 May 2014 (2 pages)
29 May 2015Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page)
29 May 2015Appointment of Bianca Maria Hendrika Van Wagensoeld-Janssen as a director on 22 May 2014 (2 pages)
29 May 2015Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page)
8 April 2015Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page)
8 April 2015Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page)
27 November 2014Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
27 November 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
27 November 2014Administrative restoration application (4 pages)
27 November 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
27 November 2014Total exemption full accounts made up to 31 December 2011 (11 pages)
27 November 2014Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
27 November 2014Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(13 pages)
27 November 2014Registered office address changed from C/O Nbcc Imperial House 6Th Floor London WC2B 6UN England to 8 Northumberland Avenue London WC2N 5BY on 27 November 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2014Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 January 2009 (1 page)
27 November 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
27 November 2014Registered office address changed from C/O Nbcc Imperial House 6Th Floor London WC2B 6UN England to 8 Northumberland Avenue London WC2N 5BY on 27 November 2014 (2 pages)
27 November 2014Total exemption full accounts made up to 31 December 2011 (11 pages)
27 November 2014Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(13 pages)
27 November 2014Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 January 2009 (1 page)
27 November 2014Administrative restoration application (4 pages)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Registered office address changed from , 8 Colchester Road, Nottingham, NG8 6LB to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 6 March 2012 (1 page)
6 March 2012Registered office address changed from , 8 Colchester Road, Nottingham, NG8 6LB to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Wayne Kerr as a secretary (1 page)
6 March 2012Appointment of Bianca Van Wagensveld as a secretary (2 pages)
6 March 2012Registered office address changed from , 8 Colchester Road, Nottingham, NG8 6LB to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Wayne Kerr as a secretary (1 page)
6 March 2012Appointment of Bianca Van Wagensveld as a secretary (2 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
17 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
6 July 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
21 June 2011Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 April 2010 (3 pages)
21 June 2011Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 April 2010 (3 pages)
21 June 2011Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 April 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2010Registered office address changed from , Unit C, Brookside Road, Ruddington, Nottingham, NG11 6AT to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from , Unit C, Brookside Road, Ruddington, Nottingham, NG11 6AT to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 14 October 2010 (2 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Director's details changed for Wouter Leendert Jeroen Van Wagensveld on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Wouter Leendert Jeroen Van Wagensveld on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Wouter Leendert Jeroen Van Wagensveld on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Return made up to 11/01/09; full list of members (3 pages)
8 April 2009Return made up to 11/01/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 January 2008Return made up to 11/01/07; no change of members (6 pages)
21 January 2008Return made up to 11/01/07; no change of members (6 pages)
21 January 2008Return made up to 11/01/08; no change of members (6 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
7 November 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 November 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 February 2006Return made up to 11/01/06; full list of members (6 pages)
7 February 2006Return made up to 11/01/06; full list of members (6 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)