SDC NOMINEES LIMITED

2nd Floor 38 Warren Street, London, W1A 2EA
StatusDISSOLVED
Company No.01020673
CategoryPrivate Limited Company
Incorporated12 Aug 1971
Age52 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 2 months, 13 days

SUMMARY

SDC NOMINEES LIMITED is an dissolved private limited company with number 01020673. It was incorporated 52 years, 9 months, 21 days ago, on 12 August 1971 and it was dissolved 6 years, 2 months, 13 days ago, on 20 March 2018. The company address is 2nd Floor 38 Warren Street, London, W1A 2EA.



Company Fillings

Gazette dissolved voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Ivor Propper

Termination date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Peter Ivor Propper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Adam Rosen

Change date: 2016-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Ivor Propper

Change date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-18

Officer name: Mr Peter Ivor Propper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England

New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England

New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA

Change date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA

Change date: 2014-08-15

Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-19

Officer name: Peter Ivor Propper

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2012

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-19

Officer name: Peter Ivor Propper

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: 2Nd Floor 16-18 Hatton Garden London EC1N 8AT

Change date: 2011-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 24/05/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2005

Action Date: 24 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-24

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 24 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-24

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2003

Action Date: 24 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-24

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2002

Action Date: 24 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-24

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2001

Action Date: 24 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-24

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2000

Action Date: 24 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-24

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 1999

Action Date: 24 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-24

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 1998

Action Date: 24 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-24

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 1997

Action Date: 24 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-24

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 1996

Action Date: 24 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-24

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 1995

Action Date: 24 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-24

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 1994

Action Date: 24 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-24

Documents

View document PDF

Resolution

Date: 19 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1993

Action Date: 24 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-24

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1992

Action Date: 24 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-24

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1991

Action Date: 24 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-24

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1991

Action Date: 24 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-24

Documents

View document PDF

Legacy

Date: 04 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1990

Action Date: 24 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-24

Documents

View document PDF

Legacy

Date: 23 Nov 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1989

Action Date: 24 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-24

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1988

Action Date: 24 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-24

Documents

View document PDF

Legacy

Date: 12 Feb 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 24/05

Documents

View document PDF

Legacy

Date: 13 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Legacy

Date: 13 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/06/87; full list of members

Documents

Accounts with made up date

Date: 15 Sep 1987

Action Date: 24 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-24

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

A.B.G. ELECTRICAL & MECHANICAL SERVICES LTD.

THE STABLES, SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:11451102
Status:ACTIVE
Category:Private Limited Company

AEROMASTERS LIMITED

CORNERSTONE HOUSE,BRISTOL,BS35 2BS

Number:05924918
Status:ACTIVE
Category:Private Limited Company

EMEDICARE LIMITED

145 18 PELHAM COURT,LONDON,SW3 6SH

Number:08942113
Status:ACTIVE
Category:Private Limited Company

HASKIR CONSTRUCTIONS LIMITED

MOUNTVIEW COURT,LONDON,N20 0RA

Number:10762420
Status:ACTIVE
Category:Private Limited Company

LLOYDS TRADITIONAL BARBERS LIMITED

WILLIAM HOUSE,CHRISTCHURCH,BH23 1QL

Number:05482437
Status:ACTIVE
Category:Private Limited Company
Number:01106939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source