S.D.N.C. LIMITED

Register to unlock more data on OkredoRegister

S.D.N.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05819692

Incorporation date

17/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon10/04/2018
Final Gazette dissolved following liquidation
dot icon10/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2017
Liquidators' statement of receipts and payments to 2017-06-19
dot icon16/07/2016
Statement of affairs with form 4.19
dot icon16/07/2016
Insolvency filing
dot icon06/07/2016
Registered office address changed from Surrey Technology Centre the Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2016-07-06
dot icon01/07/2016
Appointment of a voluntary liquidator
dot icon01/07/2016
Resolutions
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon10/11/2015
Director's details changed for Mr George Alexandropoulos on 2015-11-10
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon16/07/2015
Appointment of Mr George Alexandropoulos as a director on 2015-04-02
dot icon17/04/2015
Resolutions
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon16/02/2015
Micro company accounts made up to 2014-05-31
dot icon10/02/2015
Appointment of Miss Katya Parra as a secretary on 2015-02-01
dot icon10/02/2015
Appointment of Miss Katya Parra as a director on 2015-02-01
dot icon21/01/2015
Resolutions
dot icon09/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Aristotelis Roufanis as a director on 2014-12-09
dot icon09/01/2015
Director's details changed for Dr George Prassinos on 2014-09-01
dot icon22/12/2014
Sub-division of shares on 2014-12-10
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon29/10/2014
Director's details changed for Dr George Prassinos on 2014-10-29
dot icon20/06/2014
Registered office address changed from 40 Surrey Technology Centre Occam Road Guildford Surrey GU2 7YG England on 2014-06-20
dot icon11/06/2014
Registered office address changed from Surrey Technology Centre the Surrey Research Park 30 Frederick Sanger Road Guildford Surrey GU2 7EF on 2014-06-11
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr George Prassinos on 2014-05-19
dot icon19/05/2014
Termination of appointment of Graham Taylor as a secretary
dot icon19/05/2014
Director's details changed for Mr George Prassinos on 2014-05-19
dot icon19/05/2014
Secretary's details changed for Mr Graham Paul Taylor on 2014-05-19
dot icon19/05/2014
Registered office address changed from Holly House, 220 New London Road Chelmsford Essex CM2 9AE on 2014-05-19
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Graham Taylor as a director
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Appointment of Mr Graham Paul Taylor as a director
dot icon02/08/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon02/08/2010
Director's details changed for George Prassinos on 2010-01-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 17/05/09; full list of members
dot icon27/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 17/05/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 17/05/07; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Katya Parra
Director
01/02/2015 - Present
4
Dr George Prassinos
Director
17/05/2006 - Present
19
Roufanis, Aristotelis
Director
09/12/2014 - Present
4
Taylor, Graham Paul
Director
01/01/2011 - 15/05/2012
32
Taylor, Graham Paul
Secretary
17/05/2006 - 12/05/2014
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.D.N.C. LIMITED

S.D.N.C. LIMITED is an(a) Dissolved company incorporated on 17/05/2006 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.D.N.C. LIMITED?

toggle

S.D.N.C. LIMITED is currently Dissolved. It was registered on 17/05/2006 and dissolved on 10/04/2018.

Where is S.D.N.C. LIMITED located?

toggle

S.D.N.C. LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does S.D.N.C. LIMITED do?

toggle

S.D.N.C. LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for S.D.N.C. LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved following liquidation.