About

Registered Number: 03798147
Date of Incorporation: 29/06/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Sd Asset Management Ltd was established in 1999, it's status in the Companies House registry is set to "Liquidation". The company has 3 directors. Currently we aren't aware of the number of employees at the Sd Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Johathan Paul 25 May 2006 20 November 2007 1
MAGUIRE, Jonathan Paul 02 January 2008 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DANNER, Sally June 29 June 1999 13 December 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2013
AC92 - N/A 15 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2011
4.68 - Liquidator's statement of receipts and payments 07 October 2011
RESOLUTIONS - N/A 03 September 2010
4.48 - Notice of constitution of liquidation committee 03 September 2010
4.20 - N/A 03 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 28 November 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 12 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 21 July 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.