About

Registered Number: 05720930
Date of Incorporation: 24/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2018 (7 years ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

S D S Property Ltd was founded on 24 February 2006 with its registered office in Leicester. The companies directors are listed as Flanagan, Stephen Paul, Walters, Linda, Walters, Stephen Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Stephen Paul 01 August 2011 - 1
WALTERS, Stephen Gary 24 February 2006 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Linda 24 February 2006 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2018
LIQ14 - N/A 22 January 2018
4.68 - Liquidator's statement of receipts and payments 02 February 2017
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 30 December 2015
F10.2 - N/A 30 December 2015
4.20 - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 25 June 2014
AR01 - Annual Return 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AA01 - Change of accounting reference date 15 November 2011
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 02 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 20 December 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.