Company NameSDMC 2 Limited
Company StatusDissolved
Company Number11874338
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Anthony Moye
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(same day as company formation)
RoleBrickwork Specialist
Country of ResidenceEngland
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX
Director NameMr Michael Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX
Secretary NameMr Michael Walsh
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX

Location

Registered AddressC/O Swift Scaffolding Ltd North Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023Voluntary strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (3 pages)
23 January 2023Cessation of Neil Anthony Moye as a person with significant control on 1 March 2022 (1 page)
23 January 2023Cessation of Michael Walsh as a person with significant control on 1 March 2022 (1 page)
23 January 2023Cessation of Swift Uk Holdings Limited as a person with significant control on 4 March 2022 (1 page)
17 May 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
28 April 2022Notification of Moye Property Holdings Limited as a person with significant control on 4 March 2022 (2 pages)
27 April 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 2,000
(3 pages)
26 April 2022Resolutions
  • RES13 ‐ To approve the purchase of the ensure issued share capital of swift investment properties LIMITED from swift uk holdings LIMITED in consideration for the issue of the 1,000 a ord shares of £1.00 each in the company. 02/03/2022
(2 pages)
23 March 2022Notification of Swift Uk Holdings Limited as a person with significant control on 1 March 2022 (2 pages)
18 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
16 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 March 2022Registered office address changed from Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG England to C/O Swift Scaffolding Ltd North Lane Marks Tey Colchester Essex CO6 1EG on 15 March 2022 (1 page)
14 March 2022Change of share class name or designation (2 pages)
14 March 2022Termination of appointment of Michael Walsh as a director on 4 March 2022 (1 page)
14 March 2022Termination of appointment of Michael Walsh as a secretary on 4 March 2022 (1 page)
24 November 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
23 July 2021Change of details for Mr Michael Walsh as a person with significant control on 30 November 2020 (2 pages)
23 July 2021Notification of Neil Anthony Moye as a person with significant control on 30 November 2020 (2 pages)
14 May 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 February 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,000
(4 pages)
3 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
3 April 2020Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 3 April 2020 (1 page)
11 March 2019Incorporation
Statement of capital on 2019-03-11
  • GBP 1
(24 pages)