-
SOUTH NORWOOD SD LIMITED - Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 08589307
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Swift House Ground Floor
- 18 Hoffmanns Way
- Chelmsford
- Essex
- CM1 1GU Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU UK
Management
- Managing Directors
- STORKEY, Paul Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-28
- Dissolved on
- 2020-02-28
- SIC/NACE
- 82110
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SCREEN DESIGNS HOLDINGS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-06-30
-
SOUTH NORWOOD SD LIMITED Company Description
- SOUTH NORWOOD SD LIMITED is a ltd registered in United Kingdom with the Company reg no 08589307. Its current trading status is "closed". It was registered 2013-06-28. It was previously called SCREEN DESIGNS HOLDINGS LIMITED. It has declared SIC or NACE codes as "82110". It has 1 director The latest accounts are filed up to 2016-06-30.It can be contacted at Swift House Ground Floor .
Get SOUTH NORWOOD SD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: South Norwood Sd Limited - Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for SOUTH NORWOOD SD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-28) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-05) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-15) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-28) - LIQ14
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-01-13) - 600
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-28) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-12-22) - 4.20
-
resolution (2016-12-22) - RESOLUTIONS
-
resolution (2016-10-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-09-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-15) - AD01
-
accounts-with-accounts-type-dormant (2016-03-03) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
termination-director-company-with-name (2013-11-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
termination-director-company-with-name (2013-07-01) - TM01
-
incorporation-company (2013-06-28) - NEWINC