About

Registered Number: 04539814
Date of Incorporation: 19/09/2002 (21 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 23/05/2018 (6 years and 1 month ago)
Registered Address: 82 St John Street, London, EC1M 4JN

 

Sdg Property Holdings Ltd was registered on 19 September 2002 and are based in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2018
REST-MVL - N/A 21 August 2018
BONA - Bona Vacantia disclaimer 13 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2018
LIQ13 - N/A 23 February 2018
RESOLUTIONS - N/A 26 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2017
LIQ01 - N/A 26 October 2017
CS01 - N/A 25 September 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 11 February 2017
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 September 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
CH01 - Change of particulars for director 06 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 September 2014
MR05 - N/A 30 April 2014
MR05 - N/A 15 April 2014
MR05 - N/A 15 April 2014
MR05 - N/A 14 February 2014
MR05 - N/A 14 February 2014
MR05 - N/A 14 February 2014
MR04 - N/A 14 February 2014
MR04 - N/A 14 February 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 01 July 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 19 July 2011
RESOLUTIONS - N/A 07 June 2011
MEM/ARTS - N/A 07 June 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 24 November 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 24 September 2010
CH02 - Change of particulars for corporate director 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 04 April 2009
CERTNM - Change of name certificate 24 December 2008
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 21 September 2005
353 - Register of members 20 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
225 - Change of Accounting Reference Date 04 December 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
CERTNM - Change of name certificate 10 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
CERTNM - Change of name certificate 24 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 23 May 2011 Fully Satisfied

N/A

Security interest agreement 23 May 2011 Fully Satisfied

N/A

Security interest agreement 23 May 2011 Fully Satisfied

N/A

Security interest agreement 23 May 2011 Fully Satisfied

N/A

Security interest agreement 23 May 2011 Fully Satisfied

N/A

Security interest agreement 23 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Security agreement 24 March 2009 Fully Satisfied

N/A

Jersey law security interest agreement 28 February 2007 Fully Satisfied

N/A

Jersey law security interest agreement 28 February 2007 Fully Satisfied

N/A

Jersey law security interest agreement 28 September 2006 Fully Satisfied

N/A

Jersey law security interest agreement 28 September 2006 Fully Satisfied

N/A

Jersey law security interest agreement 28 September 2006 Fully Satisfied

N/A

Jersey law security interest agreement 28 September 2006 Fully Satisfied

N/A

Jersey law security interest agreement 28 September 2006 Fully Satisfied

N/A

Jersey law security interest agreement 28 September 2006 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.