Sd Konzept Limited

General information

Name:

Sd Konzept Ltd

Office Address:

08069318: Companies House Default Address CF14 8LH Cardiff

Number: 08069318

Incorporation date: 2012-05-15

Dissolution date: 2020-12-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Cardiff registered with number: 08069318. The company was set up in 2012. The office of the firm was located at 08069318: Companies House Default Address . The post code for this place is CF14 8LH. This firm was formally closed in 2020, which means it had been in business for eight years.

The limited company was controlled by 1 managing director: Alexander D., who was arranged to perform management duties in 2019.

The companies with significant control over this firm included: James Of Allen Limited owned 1/2 or less of company shares. This business could have been reached in Nottingham at Friar Lane, Office 885, NG1 6DQ and was registered as a PSC under the reg no 09653473.

Financial data based on annual reports

Company staff

Alexander D.

Role: Director

Appointed: 05 April 2019

Latest update: 12 December 2023

Role: Corporate Director

Appointed: 27 February 2019

Address: Office 885, Nottingham, NG1 6DQ, England

Latest update: 12 December 2023

People with significant control

James Of Allen Limited
Address: 109 Vernon House Friar Lane, Office 885, Nottingham, NG1 6DQ, England
Legal authority Companies Act
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 09653473
Notified on 8 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 23 August 2021
Confirmation statement last made up date 09 August 2020
Annual Accounts 15 February 2014
Start Date For Period Covered By Report 2012-05-15
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 15 February 2014
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 6 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
8
Company Age