Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SHD Technology Limited
SHD Technology Limited is a dissolved company incorporated on 6 December 2002 with the registered office located in London, Greater London. SHD Technology Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2015
(10 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04610442
Private limited company
Age
22 years
Incorporated
6 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SHD Technology Limited
Contact
Address
C/O B&C ASSOCIATES LIMITED
Concorde House Grenville Place Mill Hill
London
NW7 3SA
Same address for the past
11 years
Companies in NW7 3SA
Telephone
Unreported
Email
Unreported
Website
Shdtechnology.com nglia.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Honor Newman Gould
Secretary • Director • Company Secretary • British • Born in Mar 1970 • Lives in UK
Mr Steven James Newman-Gould
Director • Managing Director • British • Lives in UK • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Icechip Limited
Honor Louise Newman-Gould is a mutual person.
Active
Microfix Office Services Limited
Mr Steven James Newman-Gould is a mutual person.
Active
MFX Relocation Limited
Mr Steven James Newman-Gould is a mutual person.
Active
Microfix Limited
Mr Steven James Newman-Gould is a mutual person.
Active
MFX Systems Limited
Mr Steven James Newman-Gould is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£135.57K
Increased by £40.27K (+42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08M
Increased by £457.03K (+73%)
Total Liabilities
-£990.87K
Increased by £472.51K (+91%)
Net Assets
£93.77K
Decreased by £15.48K (-14%)
Debt Ratio (%)
91%
Increased by 8.76% (+11%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 14 Jan 2015
Registered Address Changed
11 Years Ago on 22 Apr 2014
Registered Address Changed
13 Years Ago on 13 Jan 2012
Registered Address Changed
13 Years Ago on 13 Jan 2012
Voluntary Liquidator Appointed
13 Years Ago on 8 Dec 2011
Registered Address Changed
13 Years Ago on 8 Dec 2011
Accounting Period Extended
14 Years Ago on 6 May 2011
Registered Address Changed
14 Years Ago on 28 Apr 2011
Confirmation Submitted
14 Years Ago on 5 Jan 2011
Small Accounts Submitted
14 Years Ago on 30 Sep 2010
Get Alerts
Get Credit Report
Discover SHD Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Jan 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Oct 2014
Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
Submitted on 22 Apr 2014
Liquidators' statement of receipts and payments to 4 December 2013
Submitted on 20 Dec 2013
Liquidators' statement of receipts and payments to 4 December 2012
Submitted on 28 Jan 2013
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Apr 2012
Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 13 January 2012
Submitted on 13 Jan 2012
Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 13 January 2012
Submitted on 13 Jan 2012
Registered office address changed from Unit 1 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th on 8 December 2011
Submitted on 8 Dec 2011
Statement of affairs with form 4.19
Submitted on 8 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs