London
W1J 8DP
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,533 |
Cash | £40,720 |
Current Liabilities | £42,253 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Registered office address changed from 41 Chalton Street London NW1 6JD to Lower Ground Floor One George Yard London EC3V 9DF on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 41 Chalton Street London NW1 6JD to Lower Ground Floor One George Yard London EC3V 9DF on 3 March 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
5 February 2014 | Appointment of Mrs Tatiana Becker as a director (2 pages) |
5 February 2014 | Appointment of Mrs Tatiana Becker as a director (2 pages) |
5 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 September 2012 | Company name changed shipool services LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed shipool services LIMITED\certificate issued on 28/09/12
|
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
25 January 2012 | Incorporation (43 pages) |
25 January 2012 | Incorporation (43 pages) |