About

Registered Number: 06006521
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Sd Powell Developments Ltd was registered on 22 November 2006 with its registered office in London. The business does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 09 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 December 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
RESOLUTIONS - N/A 01 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 September 2014
SH19 - Statement of capital 01 September 2014
CAP-SS - N/A 01 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 25 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2013
SH19 - Statement of capital 25 February 2013
CAP-SS - N/A 25 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 21 December 2011
RP04 - N/A 28 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
225 - Change of Accounting Reference Date 23 November 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.