Company NameSdf21 Limited
Company StatusDissolved
Company Number07427018
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Helen Barnaby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleGlobal Mobility Manager
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMr Stewart Francis
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleEntertainment
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ

Contact

Telephone07 921082007
Telephone regionMobile

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£339,792
Cash£365,611
Current Liabilities£25,819

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
5 April 2016Registered office address changed from 54 Hutchings Street London E14 8JR England to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 54 Hutchings Street London E14 8JR England to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 5 April 2016 (2 pages)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Declaration of solvency (3 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
5 April 2016Declaration of solvency (3 pages)
18 March 2016Registered office address changed from C/O 42 Kew Court 42 Richmond Road Kingston upon Thames Surrey KT2 5BF to 54 Hutchings Street London E14 8JR on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Stewart Francis on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Ms Helen Barnaby on 18 March 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Director's details changed for Ms Helen Barnaby on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from C/O 42 Kew Court 42 Richmond Road Kingston upon Thames Surrey KT2 5BF to 54 Hutchings Street London E14 8JR on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Stewart Francis on 18 March 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
25 August 2015Amended total exemption full accounts made up to 31 March 2015 (10 pages)
25 August 2015Amended total exemption full accounts made up to 31 March 2015 (10 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1
(3 pages)
11 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
11 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
16 February 2011Director's details changed for Ms Helen Barnaby on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Stewart Francis on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Ms Helen Barnaby on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Stewart Francis on 16 February 2011 (2 pages)
4 January 2011Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 4 January 2011 (1 page)
2 November 2010Incorporation (23 pages)
2 November 2010Incorporation (23 pages)