SDS Computer Holdings Limited
Private Limited Company
SDS Computer Holdings Limited
Elopak House Rutherford Close
Meadway Technology Park
Stevenage
Hertfordshire
SG1 2PR
Company Name | SDS Computer Holdings Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 04139106 |
---|
Incorporation Date | 11 January 2001 |
---|
Dissolution Date | 9 August 2005 (active for 4 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Etchco 1078 Limited |
---|
Current Directors | 5 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 11 January 2004 (20 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Elopak House Rutherford Close Meadway Technology Park Stevenage Hertfordshire SG1 2PR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stevenage |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Stevenage |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 11 January 2004 (20 years, 3 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
9 August 2005 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 April 2005 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 March 2005 | Application for striking-off | 1 page |
---|
29 October 2004 | Delivery ext'd 3 mth 31/12/03 | 1 page |
---|
7 June 2004 | Return made up to 11/01/04; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1