ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SDG Nominees Limited

SDG Nominees Limited is a dissolved company incorporated on 9 August 2001 with the registered office located in London, Greater London. SDG Nominees Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 3 December 2024 (11 months ago)
Was 23 years old at the time of dissolution
Via compulsory strike-off
Company No
04267577
Private limited company
Age
24 years
Incorporated 9 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2023 (2 years 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Apartment 6 Hammers Lane
London
NW7 4AQ
England
Address changed on 26 Jan 2023 (2 years 9 months ago)
Previous address was Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Secretary • British • Lives in UK • Born in May 1951
Director • British • Lives in England • Born in Jul 1963
Mr Stanley Harold Davis
PSC • British • Lives in England • Born in Jun 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unitguide Limited
David Malcolm Kaye and Andrew Simon Davis are mutual people.
Active
Fairbrook Medical Services Limited
David Malcolm Kaye is a mutual person.
Active
Aoisin Estates Limited
David Malcolm Kaye is a mutual person.
Active
Vistaport Limited
David Malcolm Kaye is a mutual person.
Active
Welmax Properties Limited
David Malcolm Kaye is a mutual person.
Active
I-Free Worldwide Limited
David Malcolm Kaye is a mutual person.
Active
Strategic Global Investments Limited
David Malcolm Kaye is a mutual person.
Active
No.10 Chesham Street Tenants' Management Company Limited
David Malcolm Kaye is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
11 Months Ago on 3 Dec 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 17 Sep 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 7 Aug 2023
7Side Secretarial Limited Resigned
2 Years 3 Months Ago on 1 Aug 2023
Mr Stanley Harold David (PSC) Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Cr Secretaries Limited Resigned
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 Jul 2023
Stanley Harold David (PSC) Appointed
2 Years 9 Months Ago on 27 Jan 2023
Capital Nominees Limited (PSC) Resigned
2 Years 9 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 26 Jan 2023
Get Credit Report
Discover SDG Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Sep 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 7 Aug 2023
Termination of appointment of Cr Secretaries Limited as a secretary on 1 August 2023
Submitted on 4 Aug 2023
Change of details for Mr Stanley Harold David as a person with significant control on 1 August 2023
Submitted on 4 Aug 2023
Termination of appointment of 7Side Secretarial Limited as a secretary on 1 August 2023
Submitted on 4 Aug 2023
Confirmation statement made on 28 June 2023 with no updates
Submitted on 31 Jul 2023
Cessation of Capital Nominees Limited as a person with significant control on 27 January 2023
Submitted on 28 Jan 2023
Notification of Stanley Harold David as a person with significant control on 27 January 2023
Submitted on 28 Jan 2023
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Apartment 6 Hammers Lane London NW7 4AQ on 26 January 2023
Submitted on 26 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year