About

Registered Number: 06532013
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT

 

Schneider Data Services Ltd was registered on 12 March 2008 with its registered office in London. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARY, Carol Barbara 16 May 2008 - 1
COMPANY DIRECTORS LIMITED 12 March 2008 12 March 2008 1
SHNEIDER, Roanna Claudine 12 March 2008 16 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 12 March 2008 12 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.