SSD DRIVES HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

SSD DRIVES HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04546510

Incorporation date

25/09/2002

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon26/03/2013
Final Gazette dissolved following liquidation
dot icon26/12/2012
Return of final meeting in a members' voluntary winding up
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-04-08
dot icon14/06/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon12/01/2011
Insolvency court order
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon19/04/2010
Declaration of solvency
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Resolutions
dot icon30/03/2010
Statement by Directors
dot icon30/03/2010
Statement of capital on 2010-03-31
dot icon30/03/2010
Solvency Statement dated 30/03/10
dot icon30/03/2010
Resolutions
dot icon21/03/2010
Termination of appointment of Nigel Parsons as a director
dot icon21/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon23/11/2008
Auditor's resignation
dot icon09/10/2008
Return made up to 26/09/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Director appointed graham mark ellinor
dot icon21/04/2008
Secretary appointed graham mark ellinor
dot icon21/04/2008
Appointment Terminated Secretary ian molyneux
dot icon15/04/2008
Appointment Terminated Director ronald arthur
dot icon14/10/2007
Return made up to 26/09/07; full list of members
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Secretary resigned;director resigned
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon07/01/2007
Director resigned
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon08/11/2006
Return made up to 26/09/06; no change of members
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Location of register of members address changed
dot icon16/11/2005
Return made up to 26/09/05; full list of members
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Location of register of members address changed
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Secretary resigned
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon11/09/2005
Registered office changed on 12/09/05 from: new courtwick lane littlehampton west sussex BN17 7RZ
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 07/10/04; no change of members
dot icon13/01/2005
Director's particulars changed
dot icon07/11/2004
Certificate of change of name
dot icon28/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon19/11/2003
Return made up to 07/10/03; full list of members
dot icon19/11/2003
Location of register of members
dot icon24/06/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon07/05/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon17/02/2003
Registered office changed on 18/02/03 from: 3RD floor, 4 grosvenor place london SW1X 7HJ
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon23/12/2002
Ad 22/11/02--------- eur si 1983499@1=1983499 eur ic 1/1983500
dot icon23/12/2002
Nc inc already adjusted 22/11/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon12/12/2002
Memorandum and Articles of Association
dot icon04/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon03/12/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon26/11/2002
Certificate of change of name
dot icon10/10/2002
Resolutions
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New secretary appointed;new director appointed
dot icon06/10/2002
New director appointed
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
Director resigned
dot icon25/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Touati, Serge
Director
25/09/2002 - 21/11/2002
13
Molyneux, Ian
Director
08/08/2005 - Present
90
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2002 - 25/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/09/2002 - 25/09/2002
43699

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 SSD DRIVES HOLDINGS 2 LIMITED

SSD DRIVES HOLDINGS 2 LIMITED is an(a) Dissolved company incorporated on 25/09/2002 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead HP2 4SJ. There are currently 3 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 SSD DRIVES HOLDINGS 2 LIMITED?

toggle

SSD DRIVES HOLDINGS 2 LIMITED is currently Dissolved. It was registered on 25/09/2002 and dissolved on 26/03/2013.

Where is SSD DRIVES HOLDINGS 2 LIMITED located?

toggle

SSD DRIVES HOLDINGS 2 LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead HP2 4SJ.

What does SSD DRIVES HOLDINGS 2 LIMITED do?

toggle

SSD DRIVES HOLDINGS 2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SSD DRIVES HOLDINGS 2 LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved following liquidation.