This company is commonly known as Sdg Ireland Limited. The company was founded 24 years ago and was given the registration number 03930266. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SDG IRELAND LIMITED |
---|---|---|
Company Number | : | 03930266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 February 2000 |
End of financial year | : | 29 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 10 July 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 30 September 2008 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Director | 10 July 2007 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Secretary | 16 February 2000 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 16 May 2003 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Secretary | 31 July 2000 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Secretary | 31 July 2000 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
4 Croft Rise, Croft Road, Holywood, BT18 0QG | Director | 17 February 2000 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 17 February 2000 | Active |
5 Rothesay Mews, Edinburgh, EH3 7SG | Director | 26 February 2004 | Active |
3 Otterburn Park, Edinburgh, EH14 1JX | Director | 17 February 2000 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 14 March 2002 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 16 February 2000 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 31 May 2005 | Active |
Scarborough Property Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-13 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2018-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2018-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2017-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-10-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-06 | Accounts | Accounts with accounts type full. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
2014-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.