SODWANA DESIGN LIMITED

Register to unlock more data on OkredoRegister

SODWANA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03310750

Incorporation date

30/01/1997

Size

-

Contacts

Registered address

Registered address

75 Tennyson Street, London SW8 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon25/08/2016
Application to strike the company off the register
dot icon16/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/04/2016
Previous accounting period shortened from 2017-01-31 to 2016-03-31
dot icon12/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Robert Paul Tagg on 2014-03-01
dot icon10/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Registered office address changed from 161 Battersea Church Road Battersea London SW11 3ND on 2014-02-26
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Robert Paul Tagg on 2009-10-01
dot icon07/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Registered office changed on 20/12/06 from: 24 cologne road battersea london SW11 2AJ
dot icon17/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon12/02/2006
Return made up to 31/01/06; full list of members
dot icon25/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/02/2005
Return made up to 31/01/05; full list of members
dot icon16/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/03/2004
Return made up to 31/01/04; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/04/2002
Registered office changed on 10/04/02 from: 41 falmer road enfield middlesex EN1 1PZ
dot icon20/02/2002
Return made up to 31/01/02; full list of members
dot icon17/12/2001
Registered office changed on 18/12/01 from: 22 chartfield square london SW15 6DR
dot icon16/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-01-31
dot icon11/04/2000
Registered office changed on 12/04/00 from: 22 chartfield square london SW15 6DR
dot icon11/04/2000
Director's particulars changed
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Registered office changed on 29/03/00 from: 3 halley house 46 vauxhall bridge road london SW1V 2RU
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-01-31
dot icon11/04/1999
Ad 17/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/1999
Return made up to 31/01/99; full list of members
dot icon16/11/1998
Full accounts made up to 1998-01-31
dot icon18/05/1998
Return made up to 31/01/98; full list of members
dot icon18/05/1998
Director's particulars changed
dot icon18/05/1998
Secretary's particulars changed
dot icon22/03/1998
Registered office changed on 23/03/98 from: 583A kings road fulham london SW6 2EH
dot icon25/02/1997
Registered office changed on 26/02/97 from: 1 somali road west hampstead london NW2
dot icon25/02/1997
Director's particulars changed
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Registered office changed on 20/02/97 from: 96 kensington high street london W8 4SG
dot icon19/02/1997
Director resigned
dot icon16/02/1997
New secretary appointed
dot icon30/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT DIRECTORS LIMITED
Nominee Director
31/01/1997 - 11/02/1997
297
Tagg, Robert Paul
Director
11/02/1997 - Present
2
Flemmer, Ian John
Secretary
11/02/1997 - Present
-
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
31/01/1997 - 11/02/1997
275

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 SODWANA DESIGN LIMITED

SODWANA DESIGN LIMITED is an(a) Dissolved company incorporated on 30/01/1997 with the registered office located at 75 Tennyson Street, London SW8 3SX. 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 SODWANA DESIGN LIMITED?

toggle

SODWANA DESIGN LIMITED is currently Dissolved. It was registered on 30/01/1997 and dissolved on 21/11/2016.

Where is SODWANA DESIGN LIMITED located?

toggle

SODWANA DESIGN LIMITED is registered at 75 Tennyson Street, London SW8 3SX.

What does SODWANA DESIGN LIMITED do?

toggle

SODWANA DESIGN LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for SODWANA DESIGN LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.