Rickmansworth
Hertfordshire
WD3 4EL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Jeremy Stuart Saffer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 August 2014) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandmoor Lane Leeds LS17 7EA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Sdg Registrars Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Appointment of Jane Brooks as a director on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jeremy Stuart Saffer as a director on 12 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Jeremy Stuart Saffer as a director on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Jane Brooks as a director on 12 August 2014 (2 pages) |
19 April 2014 | Registration of charge 081853820001 (73 pages) |
19 April 2014 | Registration of charge 081853820001 (73 pages) |
19 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
19 February 2014 | Appointment of Mr Jeremy Stuart Saffer as a director (2 pages) |
19 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
19 February 2014 | Appointment of Mr Jeremy Stuart Saffer as a director (2 pages) |
17 February 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 February 2014 (1 page) |
15 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 August 2012 | Incorporation (43 pages) |
20 August 2012 | Incorporation (43 pages) |