Company NameS.D.H. Building Limited
Company StatusDissolved
Company Number05847443
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Edward Proud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Kirksted Road
Morden
Surrey
SM4 6NJ
Secretary NameKerrie Joanne Proud
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleAdministrator
Correspondence Address30 Kirkstead Road
Morden
Surrey
SM4 6NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,942
Cash£932
Current Liabilities£10,793

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 October 2007Return made up to 15/06/07; full list of members (2 pages)
26 October 2007Return made up to 15/06/07; full list of members (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
15 June 2006Incorporation (13 pages)
15 June 2006Incorporation (13 pages)