About

Registered Number: 06882590
Date of Incorporation: 20/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: BDO LLP, Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY,

 

Based in Norwich, Ship Dynamics Europe Ltd was registered on 20 April 2009. We do not know the number of employees at the organisation. The business has 2 directors listed as Elms, Caroline Frances Jephson, Elms, Antony Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMS, Antony Richard 20 April 2009 30 October 2019 1
Secretary Name Appointed Resigned Total Appointments
ELMS, Caroline Frances Jephson 20 April 2009 30 October 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
TM01 - Termination of appointment of director 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 28 April 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 08 May 2016
CH01 - Change of particulars for director 08 May 2016
AA - Annual Accounts 07 April 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 April 2014
AUD - Auditor's letter of resignation 11 June 2013
AUD - Auditor's letter of resignation 13 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
225 - Change of Accounting Reference Date 12 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.