Company NameSouth Norwood Sd Limited
Company StatusDissolved
Company Number08589307
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)
Previous NameScreen Designs Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Nicholas Storkey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(5 days after company formation)
Appointment Duration6 years, 8 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY
Director NameMr Peter William Storkey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(5 days after company formation)
Appointment Duration4 months (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wimpole House
29 Wimpole Street
London
W1G 8GP

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
28 November 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2019Liquidators' statement of receipts and payments to 5 December 2017 (17 pages)
5 March 2019Liquidators' statement of receipts and payments to 5 December 2017 (17 pages)
15 February 2019Liquidators' statement of receipts and payments to 5 December 2018 (19 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Appointment of a voluntary liquidator (1 page)
28 December 2016Registered office address changed from Portland Place Portland Road London SE25 4PE England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from Portland Place Portland Road London SE25 4PE England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
22 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
22 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
22 December 2016Statement of affairs with form 4.19 (5 pages)
22 December 2016Statement of affairs with form 4.19 (5 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Portland Place Portland Road London SE25 4PE on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Portland Place Portland Road London SE25 4PE on 15 March 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
6 November 2013Termination of appointment of Peter Storkey as a director (1 page)
6 November 2013Termination of appointment of Peter Storkey as a director (1 page)
6 November 2013Termination of appointment of Peter Storkey as a director (1 page)
6 November 2013Termination of appointment of Peter Storkey as a director (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
3 July 2013Appointment of Mr Paul Nicholas Storkey as a director (2 pages)
3 July 2013Appointment of Mr Peter Storkey as a director (2 pages)
3 July 2013Appointment of Mr Peter Storkey as a director (2 pages)
3 July 2013Appointment of Mr Paul Nicholas Storkey as a director (2 pages)
1 July 2013Termination of appointment of Laurence Adams as a director (1 page)
1 July 2013Termination of appointment of Laurence Adams as a director (1 page)
28 June 2013Incorporation (38 pages)
28 June 2013Incorporation (38 pages)