Background WavePink WaveYellow Wave

SDG REGISTRARS LIMITED (04267462)

SDG REGISTRARS LIMITED (04267462) is a dissolved UK company. incorporated on 9 August 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SDG REGISTRARS LIMITED has been registered for 24 years. Current directors include DAVIS, Andrew Simon, KAYE, David Malcolm.

Company Number
04267462
Status
dissolved
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
Lower Ground Floor, London, EC3V 9DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Andrew Simon, KAYE, David Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDG REGISTRARS LIMITED

SDG REGISTRARS LIMITED is an dissolved company incorporated on 9 August 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SDG REGISTRARS LIMITED was registered 24 years ago.(SIC: 74990)

Status

dissolved

Active since 24 years ago

Company No

04267462

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Lower Ground Floor One George Yard London, EC3V 9DF,

Previous Addresses

1st Floor 41 Chalton Street London NW1 1JD
From: 9 August 2001To: 28 February 2017
Timeline

4 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

7SIDE SECRETARIAL LIMITED

Active
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 27 Oct 2021

CR SECRETARIES LIMITED

Active
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 02 Sept 2010

DAVIS, Andrew Simon

Active
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 02 Aug 2010

KAYE, David Malcolm

Active
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 02 Aug 2010

ALVES, Suzanne Louise

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 27 Jul 2020
Resigned 27 Oct 2021

KAYE, David Malcolm

Resigned
1st Floor, LondonNW1 1JD
Secretary
Appointed 02 Aug 2010
Resigned 02 Sept 2010

HALLMARK SECRETARIES LIMITED

Resigned
1st Floor, LondonNW1 1JD
Corporate secretary
Appointed 09 Aug 2001
Resigned 02 Aug 2010

HALLMARK REGISTRARS LIMITED

Resigned
1st Floor, LondonNW1 1JD
Corporate director
Appointed 09 Aug 2001
Resigned 02 Aug 2010

Persons with significant control

1

One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
12 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 September 2023
DS01DS01
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
7 February 2023
DS02DS02
Gazette Notice Voluntary
7 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2023
DS01DS01
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
26 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
26 April 2004
287Change of Registered Office
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
16 August 2002
363aAnnual Return
Legacy
24 May 2002
225Change of Accounting Reference Date
Incorporation Company
9 August 2001
NEWINCIncorporation