About

Registered Number: 05819692
Date of Incorporation: 17/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

S.D.N.C. Ltd was registered on 17 May 2006 with its registered office in Northampton, it's status in the Companies House registry is set to "Dissolved". The companies directors are Parra, Katya, Alexandropoulos, Georgios, Parra, Katya. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDROPOULOS, Georgios 02 April 2015 - 1
PARRA, Katya 01 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PARRA, Katya 01 February 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
LIQ03 - N/A 31 August 2017
4.20 - N/A 16 July 2016
LIQ MISC - N/A 16 July 2016
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
SH01 - Return of Allotment of shares 12 February 2016
SH01 - Return of Allotment of shares 12 February 2016
CH01 - Change of particulars for director 10 November 2015
SH01 - Return of Allotment of shares 17 August 2015
SH01 - Return of Allotment of shares 17 July 2015
SH01 - Return of Allotment of shares 17 July 2015
AP01 - Appointment of director 16 July 2015
RESOLUTIONS - N/A 17 April 2015
AR01 - Annual Return 01 April 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 16 February 2015
AP03 - Appointment of secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
RESOLUTIONS - N/A 21 January 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2014
SH01 - Return of Allotment of shares 11 December 2014
SH01 - Return of Allotment of shares 10 December 2014
CH01 - Change of particulars for director 29 October 2014
AD01 - Change of registered office address 20 June 2014
AD01 - Change of registered office address 11 June 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 February 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.