London
WC2B 6PP
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 October 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 January 2014 | Appointment of Mr Jamie Feldman as a director (2 pages) |
14 January 2014 | Appointment of Mr David Conway as a director (2 pages) |
14 January 2014 | Termination of appointment of David Conway as a director (1 page) |
14 January 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Appointment of Mr David Conway as a director (2 pages) |
14 January 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|