Company NameSDP Textile Limited
Company StatusDissolved
Company Number06946920
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sunday Onumaegbu
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 South Street
Rainham
Essex
RM13 8PJ
Secretary NameMr Sunny Onumaegbu
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 South Street
Rainham
Essex
RM13 8PJ
Director NameMrs Victoria Ajuka Onumaegbu
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 41 Glabe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST

Location

Registered AddressUnit 41 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2010
Turnover£196,640
Gross Profit£82,601
Net Worth£24,088
Cash£9,007

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Director's details changed for Mr Sunday Onumaegbu on 29 June 2010 (2 pages)
20 December 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 250,000
(5 pages)
20 December 2010Director's details changed for Mr Sunday Onumaegbu on 29 June 2010 (2 pages)
20 December 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 250,000
(5 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Appointment of Victoria Ajuka Onumaegbu as a director (3 pages)
15 January 2010Registered office address changed from 35 South Street Rainham Essex RM13 8PJ United Kingdom on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from 35 South Street Rainham Essex RM13 8PJ United Kingdom on 15 January 2010 (2 pages)
15 January 2010Appointment of Victoria Ajuka Onumaegbu as a director (3 pages)
29 June 2009Incorporation (14 pages)
29 June 2009Incorporation (14 pages)