Company NameSDC (Synergie Dietetic Collections ) Ltd
DirectorYounes Zoubairi
Company StatusActive - Proposal to Strike off
Company Number07521065
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Younes Zoubairi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleSales & Marketing Officer
Country of ResidenceFrance
Correspondence Address361 Manhattan Building 60 Fairfiel Road
The Bow Quarter
London
E3 2UL
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed08 February 2011(same day as company formation)
Correspondence AddressCommerce House 2nd Floor 6 London Street
London
W2 1HR
Director NameMr Younes Zoubairi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleSales&Marketing Officer
Country of ResidenceFrance
Correspondence Address31 Chemin De La Colle
Bat 4 Eden Parc
Juan -Les -Pins
06800
Director NameMr Florian Elias Perrez
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDeutsch
StatusResigned
Appointed24 April 2012(1 year, 2 months after company formation)
Appointment Duration1 week (resigned 01 May 2012)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressJaume Fabra 8 Entresol 1
Barcelona
08004

Location

Registered Address361 Manhattan Building 60 Fairfiel Road
The Bow Quarter
London
E3 2UL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2013
Net Worth£122,368
Cash£235,402
Current Liabilities£228,302

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return8 February 2021 (3 years, 2 months ago)
Next Return Due22 February 2022 (overdue)

Filing History

27 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 June 2018Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 361 Manhattan Building 60 Fairfiel Road the Bow Quarter London E3 2UL on 22 June 2018 (1 page)
27 March 2018Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU England to 83 Cambridge Street Pimlico London SW1V 4PS on 27 March 2018 (1 page)
26 March 2018Change of details for Mr Younes Zoubairi as a person with significant control on 26 March 2018 (2 pages)
13 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
21 April 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 21 April 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 February 2016Appointment of Amedia Ltd as a secretary on 8 February 2011 (2 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Appointment of Amedia Ltd as a secretary on 8 February 2011 (2 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 October 2014Statement of company's objects (2 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 June 2012Appointment of Mr Younes Zoubairi as a director (2 pages)
14 June 2012Appointment of Mr Younes Zoubairi as a director (2 pages)
14 June 2012Appointment of Mr Younes Zoubairi as a director (2 pages)
14 June 2012Appointment of Mr Younes Zoubairi as a director (2 pages)
13 June 2012Termination of appointment of Florian Perrez as a director (1 page)
13 June 2012Termination of appointment of Florian Perrez as a director (1 page)
26 April 2012Termination of appointment of Younes Zoubairi as a director (1 page)
26 April 2012Appointment of Mr Florian Perrez as a director (2 pages)
26 April 2012Appointment of Mr Florian Perrez as a director (2 pages)
26 April 2012Termination of appointment of Younes Zoubairi as a director (1 page)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)