Company NameSDS Gas Engineering Ltd
Company StatusDissolved
Company Number06313187
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Dennis Sharland
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameJoleigh Sharland
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Steven Dennis Sharland
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,212
Cash£3,342
Current Liabilities£17,979

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (4 pages)
21 May 2016Application to strike the company off the register (4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 July 2014Director's details changed for Steven Dennis Sharland on 16 July 2014 (2 pages)
18 July 2014Director's details changed for Steven Dennis Sharland on 16 July 2014 (2 pages)
18 July 2014Secretary's details changed for Joleigh Sharland on 16 July 2014 (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Secretary's details changed for Joleigh Sharland on 16 July 2014 (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Director's details changed for Steven Dennis Sharland on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Steven Dennis Sharland on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
19 March 2010Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 19 March 2010 (1 page)
18 August 2009Return made up to 16/07/09; full list of members (3 pages)
18 August 2009Return made up to 16/07/09; full list of members (3 pages)
20 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 October 2008Return made up to 16/07/08; full list of members (3 pages)
16 October 2008Return made up to 16/07/08; full list of members (3 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Incorporation (10 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Incorporation (10 pages)
16 July 2007Secretary resigned (1 page)