SDI EUROPE LIMITED

Register to unlock more data on OkredoRegister

SDI EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02828514

Incorporation date

17/06/1993

Size

Full

Contacts

Registered address

Registered address

77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1993)
dot icon14/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2015
First Gazette notice for compulsory strike-off
dot icon11/02/2015
Annual return made up to 2014-08-02 with full list of shareholders
dot icon05/12/2014
Compulsory strike-off action has been discontinued
dot icon03/12/2014
Full accounts made up to 2013-12-31
dot icon01/12/2014
First Gazette notice for compulsory strike-off
dot icon23/10/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr James Hu as a director
dot icon23/07/2013
Termination of appointment of Peter Sabine as a secretary
dot icon23/07/2013
Termination of appointment of Kevin Bratton as a director
dot icon21/10/2012
Full accounts made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon20/10/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon07/11/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Colin Raymond Legood as a director
dot icon05/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon02/11/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon24/08/2009
Appointment terminated director richard simmonds
dot icon13/07/2009
Director appointed kevin bratton
dot icon08/07/2009
Appointment terminated director stanley fronczkowski
dot icon18/02/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Director appointed richard simmonds
dot icon19/01/2009
Return made up to 02/08/08; full list of members
dot icon23/11/2008
Appointment terminated director anthony simonetta
dot icon23/11/2008
Appointment terminated director matthew knight
dot icon23/11/2008
Director appointed stanley fronczkowski
dot icon18/12/2007
Return made up to 02/08/07; full list of members
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Return made up to 02/08/06; full list of members
dot icon10/08/2006
New secretary appointed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon06/03/2005
Return made up to 02/08/04; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon08/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
Return made up to 02/08/03; full list of members
dot icon17/07/2003
Return made up to 02/08/02; full list of members
dot icon22/06/2003
Director resigned
dot icon22/06/2003
New director appointed
dot icon26/02/2003
Return made up to 02/08/01; full list of members
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/07/2002
Registered office changed on 25/07/02 from: brb house 180 high street egham surrey TW20 9DN
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/07/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon04/12/2000
Return made up to 02/08/00; full list of members
dot icon29/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon31/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/09/1999
Return made up to 02/08/99; no change of members
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Return made up to 02/08/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Registered office changed on 31/07/98 from: unit 3B mansfield business park four marks hampshire GU34 5PZ
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Registered office changed on 25/09/97 from: 79 moseley street manchester greater manchester M2 3LT
dot icon31/08/1997
Return made up to 02/08/97; full list of members
dot icon03/04/1997
Certificate of change of name
dot icon12/11/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Return made up to 02/08/96; no change of members
dot icon06/08/1996
Registered office changed on 07/08/96 from: 6 raymond buildings gray's inn london WC1R 5DA
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Director resigned
dot icon09/07/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 18/06/95; no change of members
dot icon22/03/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Return made up to 18/06/94; full list of members
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
New director appointed
dot icon26/01/1994
Registered office changed on 27/01/94 from: 24 john street london WC1N 2BL
dot icon26/01/1994
Accounting reference date notified as 31/12
dot icon28/08/1993
Registered office changed on 29/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/08/1993
Secretary resigned;director resigned;new director appointed
dot icon28/08/1993
New secretary appointed
dot icon19/08/1993
Certificate of change of name
dot icon17/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/06/1993 - 10/08/1993
16011
London Law Services Limited
Nominee Director
17/06/1993 - 10/08/1993
15403
Legood, Colin Raymond
Director
09/05/2010 - Present
3
Mackenzie, Ian William, Dr
Director
17/08/1993 - 28/02/1996
2
Smithson, Andrew Geoffrey
Secretary
17/08/1993 - 31/05/1998
11

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 SDI EUROPE LIMITED

SDI EUROPE LIMITED is an(a) Dissolved company incorporated on 17/06/1993 with the registered office located at 77-79 High Street, Egham, Surrey TW20 9HY. 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 SDI EUROPE LIMITED?

toggle

SDI EUROPE LIMITED is currently Dissolved. It was registered on 17/06/1993 and dissolved on 14/03/2016.

Where is SDI EUROPE LIMITED located?

toggle

SDI EUROPE LIMITED is registered at 77-79 High Street, Egham, Surrey TW20 9HY.

What does SDI EUROPE LIMITED do?

toggle

SDI EUROPE LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for SDI EUROPE LIMITED?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via compulsory strike-off.