This company is commonly known as Sdl Minorities Limited. The company was founded 25 years ago and was given the registration number 03672462. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, Holborn, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SDL MINORITIES LIMITED |
---|---|---|
Company Number | : | 03672462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 November 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, Holborn, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Bedford Row, Holborn, London, WC1R 4HE | Director | 04 July 2017 | Active |
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY | Corporate Director | 11 October 2013 | Active |
18 St Helena Road, Westbury Park, Bristol, BS6 7NR | Secretary | 09 July 2008 | Active |
41 Kenny Drive, Carshalton, SM5 4PH | Secretary | 23 November 1998 | Active |
4 Rosewood Close, Fernhill Heath, WR3 7SH | Secretary | 20 November 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 23 November 1998 | Active |
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY | Director | 02 November 2012 | Active |
41 Kenny Drive, Carshalton, SM5 4PH | Director | 23 November 1998 | Active |
Lodge 32 The Watermark Club, South Cerney, Cirencester, GL7 5TH | Director | 23 November 1998 | Active |
34 Pooles Wharf Court, Bristol, BS8 4PB | Director | 09 July 2008 | Active |
4 Rosewood Close, Fernhill Heath, WR3 7SH | Director | 20 November 2002 | Active |
Springfield, Lower Kingsdown Kingsdown, Corsham, SN13 8BA | Director | 09 July 2008 | Active |
8 Two Gate Meadow, Overton, RG25 3TG | Director | 23 November 2004 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 27 January 2012 | Active |
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY | Director | 27 January 2012 | Active |
The Spectrum Building, Bond Street, Bristol, BS1 3LG | Director | 27 July 2011 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 23 November 1998 | Active |
Sdl (Newbury) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Globe House, Clivemont Road, Maidenhead, England, SL6 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Change of name | Certificate change of name company. | Download |
2016-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-15 | Officers | Appoint corporate director company with name. | Download |
2013-10-15 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.