Company NameSb International Design Limited
Company StatusDissolved
Company Number05855383
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 11 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusanne Birkenstock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed14 May 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 March 2011)
RoleDesigner
Correspondence AddressLohfelderstrasse 24
Bad Honnef
D53604
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed13 December 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 March 2011)
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameSusanne Birkenstock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleDesigner
Correspondence AddressLohfelderstrasse 24
Bad Honnef
D53604
Director NameHans-Dieter Kaltwasser
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleConsultant
Correspondence AddressBergstrasse 7a
Unkel
D53572
Director NameHans-Dieter Kaltwasser
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleConsultant
Correspondence AddressBergstrasse 7a
Unkel
D53572
Director NameMr Malcolm George Kauder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Ballards Way
South Croydon
Surrey
CR2 7JP
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,544
Cash£47
Current Liabilities£11,241

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Application to strike the company off the register (3 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 January 2010 (2 pages)
10 July 2009Return made up to 22/06/09; full list of members (3 pages)
10 July 2009Return made up to 22/06/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 June 2009Appointment terminated director hans-dieter kaltwasser (1 page)
11 June 2009Director appointed susanne birkenstock (1 page)
11 June 2009Director appointed susanne birkenstock (1 page)
11 June 2009Appointment Terminated Director hans-dieter kaltwasser (1 page)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2007Director resigned (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
15 December 2006Registered office changed on 15/12/06 from: c/o thomas eggar 75-76 shoe lane london EC4A 3JB (1 page)
15 December 2006Registered office changed on 15/12/06 from: c/o thomas eggar 75-76 shoe lane london EC4A 3JB (1 page)
10 December 2006Registered office changed on 10/12/06 from: 75/76 shoe lane london EC4A 3JB (1 page)
10 December 2006Registered office changed on 10/12/06 from: 75/76 shoe lane london EC4A 3JB (1 page)
22 June 2006Incorporation (20 pages)
22 June 2006Incorporation (20 pages)