About

Registered Number: 05499003
Date of Incorporation: 05/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2015 (8 years and 7 months ago)
Registered Address: BDO LLP, 125 Colmore Row, Birmingham, B3 3SD

 

Sdi Borehamwood Ltd was registered on 05 July 2005 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies director is Priestley, Simon Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Simon Richard 20 June 2006 18 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 August 2015
4.68 - Liquidator's statement of receipts and payments 12 September 2013
AD01 - Change of registered office address 02 September 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 24 December 2012
4.68 - Liquidator's statement of receipts and payments 24 September 2012
LIQ MISC OC - N/A 20 June 2012
4.40 - N/A 20 June 2012
4.40 - N/A 28 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2011
2.24B - N/A 19 July 2011
2.34B - N/A 11 July 2011
2.24B - N/A 03 March 2011
2.23B - N/A 13 October 2010
2.16B - N/A 08 October 2010
2.16B - N/A 08 October 2010
2.17B - N/A 02 October 2010
AD01 - Change of registered office address 17 August 2010
2.12B - N/A 12 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA01 - Change of accounting reference date 26 May 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
225 - Change of Accounting Reference Date 05 August 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
CERTNM - Change of name certificate 12 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 October 2007
RESOLUTIONS - N/A 16 August 2007
CERT10 - Re-registration of a company from public to private 16 August 2007
53 - Application by a public company for re-registration as a private company 16 August 2007
MAR - Memorandum and Articles - used in re-registration 16 August 2007
AA - Annual Accounts 16 February 2007
395 - Particulars of a mortgage or charge 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
CERTNM - Change of name certificate 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 21 July 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 December 2009 Outstanding

N/A

Guarantee & debenture 24 October 2006 Fully Satisfied

N/A

Debenture deed 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.