Company NameSD2 Partners Limited
Company StatusDissolved
Company Number05704831
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMinu Hemmati-Weber
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressAnsbacher Strasse 45
10777
Berlin
Germany
Director NameHerr Franz Albert Knecht
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address20 Buckhalde
Koblenz
5322
Director NameMr Charles Robert Dykes Whitfield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Weltje Road
Hammersmith
London
W6 9LT
Secretary NameMr Charles Robert Dykes Whitfield
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Weltje Road
Hammersmith
London
W6 9LT

Location

Registered Address66 Weltje Road
Hammersmith
London
W6 9LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Charles Robert Dykes Whitfield
33.33%
Ordinary
1 at £1Franz Albert Knecht
33.33%
Ordinary
1 at £1Minu Hemmati-weber
33.33%
Ordinary

Financials

Year2014
Net Worth-£347
Current Liabilities£347

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 3
(7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 3
(7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Herr Franz Albert Knecht on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Herr Franz Albert Knecht on 10 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Minu Hemmati-Weber on 10 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Minu Hemmati-Weber on 10 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
23 February 2009Director's Change of Particulars / franz knecht / 21/02/2009 / Nationality was: swiss, now: british; Title was: , now: herr; HouseName/Number was: , now: 20; Street was: wasserstelzenweg 60, now: buckhalde; Area was: 4125, now: ; Post Town was: riehen, now: koblenz; Post Code was: , now: 5322 (2 pages)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / franz knecht / 21/02/2009 (2 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 May 2008Return made up to 10/02/08; full list of members (4 pages)
19 May 2008Return made up to 10/02/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
10 February 2006Incorporation (14 pages)
10 February 2006Incorporation (14 pages)