Company NameSDS Corporation Limited
Company StatusDissolved
Company Number04063686
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
KY11 2JL
Scotland
Director NameDemchenko Dmutro
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityUkrainian
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address5/2 Gopnera Str
Dnepropetrovsk
49030
Director NameSamars Kuu Vladuslav
Date of BirthMarch 1977 (Born 47 years ago)
NationalityUkrainian
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address82/25 K Marx Sq
Onepropetrovsk
4900
Ukraine
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
Fife
KY11 2JL
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameMr Director Limited (Corporation)
Date of BirthOctober 2001 (Born 22 years ago)
StatusResigned
Appointed21 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2003)
Correspondence Address51 Smeaton Road
Southfields
London
SW18 5JJ
Secretary NameMr Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2003)
Correspondence Address51 Smeaton Road
Southfields
London
SW18 5JJ
Director NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2003(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2003)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2003(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 February 2010)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Secretary NameDokron Services Ltd (Corporation)
StatusResigned
Appointed20 February 2010(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2010)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

2 at £1Strategic Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 June 2012Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
14 June 2012Appointment of Mr Neil Young as a director (3 pages)
14 June 2012Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 June 2012Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
14 June 2012Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 1 September 2009 (4 pages)
14 June 2012Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 1 September 2009 (4 pages)
14 June 2012Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 1 September 2009 (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 June 2012Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 14 June 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 June 2012Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
14 June 2012Appointment of Mr Neil Young as a director (3 pages)
7 June 2012Administrative restoration application (3 pages)
7 June 2012Administrative restoration application (3 pages)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Termination of appointment of Dokron Services Ltd as a secretary (1 page)
29 June 2010Termination of appointment of Dokron Services Ltd as a secretary (1 page)
29 June 2010Termination of appointment of Neil Young as a director (1 page)
29 June 2010Termination of appointment of Neil Young as a director (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
5 April 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 April 2010Annual return made up to 1 September 2008 with a full list of shareholders (3 pages)
5 April 2010Annual return made up to 1 September 2008 with a full list of shareholders (3 pages)
5 April 2010Annual return made up to 1 September 2008 with a full list of shareholders (3 pages)
5 April 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 March 2010Appointment of Dokron Services Ltd as a secretary (2 pages)
4 March 2010Appointment of Dokron Services Ltd as a secretary (2 pages)
4 March 2010Appointment of Neil Young as a director (2 pages)
4 March 2010Appointment of Neil Young as a director (2 pages)
3 March 2010Termination of appointment of Strategic Secretaries Limited as a secretary (1 page)
3 March 2010Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT on 3 March 2010 (1 page)
3 March 2010Termination of appointment of Demchenko Dmutro as a director (1 page)
3 March 2010Termination of appointment of Demchenko Dmutro as a director (1 page)
3 March 2010Termination of appointment of Samars Vladuslav as a director (1 page)
3 March 2010Termination of appointment of Strategic Secretaries Limited as a secretary (1 page)
3 March 2010Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT on 3 March 2010 (1 page)
3 March 2010Termination of appointment of Samars Vladuslav as a director (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
4 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 October 2006Return made up to 01/09/06; full list of members (2 pages)
10 October 2006Return made up to 01/09/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 October 2005Return made up to 01/09/05; full list of members (2 pages)
26 October 2005Return made up to 01/09/05; full list of members (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
25 October 2004Return made up to 01/09/04; full list of members (7 pages)
25 October 2004Return made up to 01/09/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 December 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 December 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 December 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
1 December 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (3 pages)
2 November 2002Registered office changed on 02/11/02 from: 51 smeaton road southfields london SW18 5JJ (1 page)
2 November 2002Registered office changed on 02/11/02 from: 51 smeaton road southfields london SW18 5JJ (1 page)
20 September 2002Return made up to 01/09/02; full list of members (7 pages)
20 September 2002Return made up to 01/09/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 01/09/01; full list of members (6 pages)
28 February 2002Return made up to 01/09/01; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
8 February 2002Registered office changed on 08/02/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 51 smeaton road southfields london SW18 5JJ (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 January 2002Registered office changed on 25/01/02 from: 51 smeaton road southfields london SW18 5JJ (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
1 September 2000Incorporation (10 pages)
1 September 2000Incorporation (10 pages)