About

Registered Number: 04064695
Date of Incorporation: 04/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: CAMERON HUGHES LTD, 16 Jubilee Parkway, Jubilee Business Park, Derby, DE21 4BJ

 

Sherda Ltd was founded on 04 September 2000 and has its registered office in Derby, it's status at Companies House is "Dissolved". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERDA, John 04 September 2000 12 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 14 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 16 October 2001
287 - Change in situation or address of Registered Office 17 November 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.