London
W1S 1SB
Secretary Name | Mr John Chen |
---|---|
Status | Closed |
Appointed | 19 September 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Mike Prefontaine |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Retail Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burntwood Grange Road Wandsworth London SW18 3JY |
Director Name | Gregory Alan Rubin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 2514 Indian Ridge Drive Glenview Illinois 60026 |
Director Name | Mark Andrew Smiley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Financial Services Executive |
Country of Residence | Usa / Illinois |
Correspondence Address | 605 Wicklow Road Deerfield Illinois 60015 |
Secretary Name | Mark Andrew Smiley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Usa / Illinois |
Correspondence Address | 605 Wicklow Road Deerfield Illinois 60015 |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Sd Retail Consulting Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,106,677 |
Net Worth | £165,520 |
Cash | £20,467 |
Current Liabilities | £253,171 |
Latest Accounts | 28 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Application to strike the company off the register (3 pages) |
23 December 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Full accounts made up to 28 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (14 pages) |
6 March 2014 | Termination of appointment of Mike Prefontaine as a director on 28 December 2013 (1 page) |
6 March 2014 | Termination of appointment of Mike Prefontaine as a director on 28 December 2013 (1 page) |
6 March 2014 | Termination of appointment of Gregory Alan Rubin as a director on 28 December 2013 (1 page) |
6 March 2014 | Termination of appointment of Gregory Alan Rubin as a director on 28 December 2013 (1 page) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
20 September 2013 | Appointment of Mr John Chen as a director on 19 September 2013 (2 pages) |
20 September 2013 | Appointment of Mr John Chen as a director on 19 September 2013 (2 pages) |
19 September 2013 | Termination of appointment of Mark Andrew Smiley as a director on 19 September 2013 (1 page) |
19 September 2013 | Termination of appointment of Mark Andrew Smiley as a director on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Mr John Chen as a secretary on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Mr John Chen as a secretary on 19 September 2013 (1 page) |
19 September 2013 | Termination of appointment of Mark Andrew Smiley as a secretary on 19 September 2013 (1 page) |
19 September 2013 | Termination of appointment of Mark Andrew Smiley as a secretary on 19 September 2013 (1 page) |
19 July 2013 | Company name changed sd retail consulting LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed sd retail consulting LIMITED\certificate issued on 19/07/13
|
19 March 2013 | Auditor's resignation (2 pages) |
19 March 2013 | Auditor's resignation (2 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
15 February 2011 | Full accounts made up to 2 January 2010 (15 pages) |
15 February 2011 | Full accounts made up to 2 January 2010 (15 pages) |
15 February 2011 | Full accounts made up to 2 January 2010 (15 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mike Prefontaine on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gregory Alan Rubin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mike Prefontaine on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Smiley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Smiley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gregory Alan Rubin on 20 October 2009 (2 pages) |
6 August 2009 | Full accounts made up to 3 January 2009 (15 pages) |
6 August 2009 | Full accounts made up to 3 January 2009 (15 pages) |
6 August 2009 | Full accounts made up to 3 January 2009 (15 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 7 river court brighouse business village brighouse road middlesbrough TS2 1RT (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 7 river court brighouse business village brighouse road middlesbrough TS2 1RT (1 page) |
27 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
27 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26 lower kings road berkhamsted herts HP4 2AB (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26 lower kings road berkhamsted herts HP4 2AB (1 page) |
9 October 2007 | Incorporation (11 pages) |
9 October 2007 | Incorporation (11 pages) |