S.T.D. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

S.T.D. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03613879

Incorporation date

11/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

134 Great Ancoats Street, Manchester M4 6DECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon25/09/2013
Application to strike the company off the register
dot icon05/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon24/01/2013
Registered office address changed from 67-69 Nathan Way London SE28 0BQ United Kingdom on 2013-01-25
dot icon24/01/2013
Termination of appointment of Matthew Mitchison as a director on 2013-01-25
dot icon24/01/2013
Termination of appointment of Matthew Mitchison as a secretary on 2013-01-25
dot icon24/01/2013
Secretary's details changed for Mr Antonio Ruiz Morenoa on 2013-01-25
dot icon24/01/2013
Appointment of Mr Antonio Ruiz Morenoa as a secretary on 2013-01-25
dot icon24/01/2013
Appointment of Mr Antonio Ruiz Moreno as a director on 2013-01-25
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon19/05/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon19/05/2010
Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 2010-05-20
dot icon16/11/2009
Director's details changed for Mr Matthew Mitchison on 2009-11-17
dot icon16/11/2009
Secretary's details changed for Mr Matthew Mitchison on 2009-11-17
dot icon20/09/2009
Return made up to 12/08/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/04/2009
Secretary appointed mr matthew richard mitchison
dot icon05/04/2009
Return made up to 12/08/08; full list of members
dot icon01/04/2009
Location of debenture register
dot icon01/04/2009
Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom
dot icon01/04/2009
Location of register of members
dot icon01/04/2009
Appointment Terminated Secretary miriam mitchison
dot icon16/10/2008
Registered office changed on 17/10/2008 from unit 30 bourne industrial park bourne road dartford kent DA1 4BZ
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/05/2008
Return made up to 12/08/07; full list of members
dot icon15/05/2008
Gbp nc 100/2000100 01/03/04
dot icon14/05/2008
Secretary's Change of Particulars / miriam marcet palacios / 01/09/2007 / Title was: , now: mrs; Surname was: marcet palacios, now: mitchison; HouseName/Number was: , now: 30; Street was: 30 yerbury road, now: yerbury road
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon19/03/2007
Registered office changed on 20/03/07 from: 1 the causeway godmanchester huntingdon cambridgeshire PE18 8HD
dot icon19/03/2007
New secretary appointed
dot icon18/03/2007
Secretary resigned
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Director resigned
dot icon18/10/2006
Return made up to 12/08/06; no change of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/04/2006
Return made up to 12/08/05; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon09/04/2006
Particulars of contract relating to shares
dot icon09/04/2006
Ad 22/10/04-31/08/05 us$ si [email protected]=283119 us$ ic 1208909/1492028
dot icon03/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/09/2004
Return made up to 12/08/04; no change of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/09/2003
Return made up to 12/08/03; full list of members
dot icon09/09/2003
Ad 16/10/02--------- us$ si [email protected]=100000 us$ ic 1108909/1208909
dot icon09/09/2003
Ad 04/11/02--------- us$ si [email protected]=138165 us$ ic 970744/1108909
dot icon09/09/2003
Ad 08/06/03--------- us$ si [email protected]=210000 us$ ic 760744/970744
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Us$ nc 1000000/2000000 20/12/02
dot icon09/09/2002
Return made up to 12/08/02; no change of members
dot icon30/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Return made up to 12/08/01; full list of members
dot icon04/09/2001
Ad 29/01/01--------- us$ si [email protected]=36225 us$ ic 724518/760743
dot icon01/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon17/05/2001
Amended full accounts made up to 1999-08-31
dot icon12/11/2000
Accounts for a small company made up to 1999-08-31
dot icon24/09/2000
Return made up to 12/08/00; full list of members
dot icon20/03/2000
Director resigned
dot icon21/10/1999
Director resigned
dot icon20/10/1999
Return made up to 12/08/99; full list of members
dot icon20/10/1999
Registered office changed on 21/10/99
dot icon22/02/1999
Particulars of contract relating to shares
dot icon22/02/1999
Ad 01/09/98-16/01/99 us$ si [email protected]=560043 us$ ic 0/560043
dot icon03/02/1999
Us$ nc 0/1000000 14/08/98
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon16/08/1998
Director resigned
dot icon16/08/1998
Secretary resigned
dot icon11/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchison, Miriam
Secretary
18/03/2007 - 01/04/2009
-
Jones, Timothy Roy Treleaven
Secretary
13/08/1998 - 18/03/2007
-
Ruiz Moreno, Antonio
Director
24/01/2013 - Present
-
Steffanovic, Slavaliub
Director
13/08/1998 - 27/02/2000
-
Hird, Robert Anthony
Director
07/09/1998 - 05/03/2007
6

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.T.D. HOLDINGS LIMITED

S.T.D. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/08/1998 with the registered office located at 134 Great Ancoats Street, Manchester M4 6DE. There are currently 2 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.T.D. HOLDINGS LIMITED?

toggle

S.T.D. HOLDINGS LIMITED is currently Dissolved. It was registered on 11/08/1998 and dissolved on 20/01/2014.

Where is S.T.D. HOLDINGS LIMITED located?

toggle

S.T.D. HOLDINGS LIMITED is registered at 134 Great Ancoats Street, Manchester M4 6DE.

What does S.T.D. HOLDINGS LIMITED do?

toggle

S.T.D. HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for S.T.D. HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.