SSD DRIVES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SSD DRIVES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04545903

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 icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon23/11/2008
Auditor's resignation
dot icon18/11/2008
Return made up to 24/10/08; 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 icon13/11/2007
Return made up to 24/10/07; full list of members
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon10/12/2006
Director resigned
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2006
Return made up to 24/10/06; full list of members
dot icon15/11/2005
Director resigned
dot icon08/11/2005
Return made up to 03/09/05; full list of members
dot icon31/10/2005
Location of register of members
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 7PD
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 icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/02/2005
Memorandum and Articles of Association
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 07/10/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon13/01/2005
Certificate of change of name
dot icon12/12/2004
Resolutions
dot icon14/10/2004
Director resigned
dot icon28/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon23/11/2003
Location of register of members
dot icon23/11/2003
Return made up to 07/10/03; full list of members
dot icon15/05/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon12/01/2003
Resolutions
dot icon12/01/2003
Resolutions
dot icon23/12/2002
Nc inc already adjusted 22/11/02
dot icon18/12/2002
Ad 22/11/02--------- eur si [email protected]=19982 eur ic 19/20001
dot icon18/12/2002
Resolutions
dot icon27/11/2002
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 icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Secretary resigned;director resigned
dot icon22/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Ad 28/09/02--------- eur si [email protected]=17 eur ic 2/19
dot icon07/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon07/10/2002
Registered office changed on 08/10/02 from: 10 snow hill london EC1A 2AL
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Touati, Serge
Director
02/10/2002 - 22/11/2002
13
Molyneux, Ian
Director
09/08/2005 - Present
90
Vos, Peter Benjamin
Director
17/02/2003 - 09/08/2005
24
Parsons, Nigel Reginald
Director
09/08/2005 - 19/03/2010
52

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 LIMITED

SSD DRIVES HOLDINGS 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 LIMITED?

toggle

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

Where is SSD DRIVES HOLDINGS LIMITED located?

toggle

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

What does SSD DRIVES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for SSD DRIVES HOLDINGS LIMITED?

toggle

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