Company NameSecond Derivative Solutions Ltd
Company StatusDissolved
Company Number06751300
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 19 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
Secretary NameBournewood Ltd (Corporation)
StatusClosed
Appointed18 November 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Director NameMrs Majery Milner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Sherburn Terrace
Consett
Co.Durham
DH8 6NP

Location

Registered AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
1 April 2010Director's details changed for Mrs Majery Milner on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Majery Milner on 30 March 2010 (2 pages)
1 April 2010Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
1 April 2010Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
31 March 2010Secretary's details changed for Bournewood Ltd on 30 March 2010 (2 pages)
31 March 2010Secretary's details changed for Bournewood Ltd on 30 March 2010 (2 pages)
30 March 2010Appointment of Simon Dowson as a director (2 pages)
30 March 2010Appointment of Simon Dowson as a director (2 pages)
29 March 2010Registered office address changed from 58 Sherburn Terrace Consett Co.Durham DH8 6NP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 58 Sherburn Terrace Consett Co.Durham DH8 6NP on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Majery Milner as a director (1 page)
29 March 2010Termination of appointment of Majery Milner as a director (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
17 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
18 November 2008Incorporation (18 pages)
18 November 2008Incorporation (18 pages)