Company NameS.T.D. Holdings Limited
Company StatusDissolved
Company Number03613879
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Antonio Ruiz Moreno
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed25 January 2013(14 years, 5 months after company formation)
Appointment Duration12 months (closed 21 January 2014)
RoleSalesman
Country of ResidenceSpain
Correspondence Address30 C/ Santisima Trinidad
Santa Pola
Alicante
03130
Secretary NameMr Antonio Ruiz Moreno
StatusClosed
Appointed25 January 2013(14 years, 5 months after company formation)
Appointment Duration12 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address67-69 Nathan Way
London
SE28 0BQ
Director NameMr Timothy Roy Treleaven Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Causeway
Godmanchester
Huntingdon
Cambridgeshire
PE29 2HD
Director NameSlavaliub Steffanovic
Date of BirthJune 1966 (Born 57 years ago)
NationalityYugoslav
StatusResigned
Appointed14 August 1998(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressGandijeva 153
Bedgrad 11000
Yugoslavia
Foreign
Secretary NameMr Timothy Roy Treleaven Jones
NationalityBritish
StatusResigned
Appointed14 August 1998(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Causeway
Godmanchester
Huntingdon
Cambridgeshire
PE29 2HD
Director NameMr Paul Richard Charles Woolford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bernard Mansion
Herbrand Street
London
WC1N 1LB
Director NameRobert Anthony Hird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressShute House
Rectory Way
Sedgefield
TS21 2AE
Director NameMr Matthew Mitchison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2013)
RoleWatercooler Sales
Country of ResidenceUnited Kingdom
Correspondence Address67-69 Nathan Way
London
SE28 0BQ
Secretary NameMrs Miriam Mitchison
NationalityCuban
StatusResigned
Appointed19 March 2007(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 April 2009)
RoleDoctor
Correspondence Address30 Yerbury Road
London
N19 4RJ
Secretary NameMr Matthew Mitchison
NationalityBritish
StatusResigned
Appointed08 April 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2013)
RoleCompany Director
Correspondence Address67-69 Nathan Way
London
SE28 0BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

28.6m at $0.05Matthew Mitchison
95.69%
Ordinary
1.3m at $0.05Boris Vranes
4.31%
Ordinary
1 at £1T. Jones
0.00%
Ordinary 1

Financials

Year2014
Net Worth£588,903
Cash£327
Current Liabilities£44,257

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
  • USD 1,492,029.45
(5 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
  • USD 1,492,029.45
(5 pages)
25 January 2013Appointment of Mr Antonio Ruiz Morenoa as a secretary (1 page)
25 January 2013Registered office address changed from 67-69 Nathan Way London SE28 0BQ United Kingdom on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Matthew Mitchison as a secretary (1 page)
25 January 2013Secretary's details changed for Mr Antonio Ruiz Morenoa on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Matthew Mitchison as a director on 25 January 2013 (1 page)
25 January 2013Appointment of Mr Antonio Ruiz Moreno as a director on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Antonio Ruiz Morenoa on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Matthew Mitchison as a secretary on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Matthew Mitchison as a director (1 page)
25 January 2013Appointment of Mr Antonio Ruiz Moreno as a director (2 pages)
25 January 2013Registered office address changed from 67-69 Nathan Way London SE28 0BQ United Kingdom on 25 January 2013 (1 page)
25 January 2013Appointment of Mr Antonio Ruiz Morenoa as a secretary on 25 January 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 20 May 2010 (1 page)
20 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
20 May 2010Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 20 May 2010 (1 page)
20 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
17 November 2009Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Secretary appointed mr matthew richard mitchison (1 page)
8 April 2009Secretary appointed mr matthew richard mitchison (1 page)
6 April 2009Return made up to 12/08/08; full list of members (4 pages)
6 April 2009Return made up to 12/08/08; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page)
2 April 2009Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Appointment terminated secretary miriam mitchison (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Appointment Terminated Secretary miriam mitchison (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 30 bourne industrial park bourne road dartford kent DA1 4BZ (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 30 bourne industrial park bourne road dartford kent DA1 4BZ (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 May 2008Gbp nc 100/2000100\01/03/04 (2 pages)
16 May 2008Return made up to 12/08/07; full list of members (5 pages)
16 May 2008Return made up to 12/08/07; full list of members (5 pages)
16 May 2008Gbp nc 100/2000100 01/03/04 (2 pages)
15 May 2008Secretary's change of particulars / miriam marcet palacios / 01/09/2007 (1 page)
15 May 2008Secretary's Change of Particulars / miriam marcet palacios / 01/09/2007 / Title was: , now: mrs; Surname was: marcet palacios, now: mitchison; HouseName/Number was: , now: 30; Street was: 30 yerbury road, now: yerbury road (1 page)
4 July 2007Full accounts made up to 31 August 2006 (6 pages)
4 July 2007Full accounts made up to 31 August 2006 (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 1 the causeway godmanchester huntingdon cambridgeshire PE18 8HD (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Registered office changed on 20/03/07 from: 1 the causeway godmanchester huntingdon cambridgeshire PE18 8HD (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
19 October 2006Return made up to 12/08/06; no change of members (7 pages)
19 October 2006Return made up to 12/08/06; no change of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2006Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 12/08/05; full list of members (8 pages)
10 April 2006Ad 22/10/04-31/08/05 us$ si [email protected]=283119 us$ ic 1208909/1492028 (3 pages)
10 April 2006Particulars of contract relating to shares (2 pages)
10 April 2006Ad 22/10/04-31/08/05 us$ si [email protected]=283119 us$ ic 1208909/1492028 (3 pages)
10 April 2006Particulars of contract relating to shares (2 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 12/08/04; no change of members (7 pages)
16 September 2004Return made up to 12/08/04; no change of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 September 2003Return made up to 12/08/03; full list of members (7 pages)
15 September 2003Return made up to 12/08/03; full list of members (7 pages)
10 September 2003Ad 16/10/02--------- us$ si [email protected]=100000 us$ ic 1108909/1208909 (2 pages)
10 September 2003Ad 04/11/02--------- us$ si [email protected]=138165 us$ ic 970744/1108909 (2 pages)
10 September 2003Ad 04/11/02--------- us$ si [email protected]=138165 us$ ic 970744/1108909 (2 pages)
10 September 2003Ad 16/10/02--------- us$ si [email protected]=100000 us$ ic 1108909/1208909 (2 pages)
10 September 2003Ad 08/06/03--------- us$ si [email protected]=210000 us$ ic 760744/970744 (2 pages)
10 September 2003Ad 08/06/03--------- us$ si [email protected]=210000 us$ ic 760744/970744 (2 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 January 2003Us$ nc 1000000/2000000 20/12/02 (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Us$ nc 1000000/2000000 20/12/02 (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Return made up to 12/08/02; no change of members (7 pages)
10 September 2002Return made up to 12/08/02; no change of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 September 2001Return made up to 12/08/01; full list of members (8 pages)
5 September 2001Return made up to 12/08/01; full list of members (8 pages)
5 September 2001Ad 29/01/01--------- us$ si [email protected]=36225 us$ ic 724518/760743 (2 pages)
5 September 2001Ad 29/01/01--------- us$ si [email protected]=36225 us$ ic 724518/760743 (2 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
18 May 2001Amended full accounts made up to 31 August 1999 (12 pages)
18 May 2001Amended full accounts made up to 31 August 1999 (12 pages)
13 November 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 November 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 September 2000Return made up to 12/08/00; full list of members (7 pages)
25 September 2000Return made up to 12/08/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
21 October 1999Return made up to 12/08/99; full list of members (8 pages)
21 October 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(8 pages)
23 February 1999Particulars of contract relating to shares (4 pages)
23 February 1999Particulars of contract relating to shares (4 pages)
23 February 1999Ad 01/09/98-16/01/99 us$ si [email protected]=560043 us$ ic 0/560043 (2 pages)
23 February 1999Ad 01/09/98-16/01/99 us$ si [email protected]=560043 us$ ic 0/560043 (2 pages)
4 February 1999Us$ nc 0/1000000 14/08/98 (1 page)
4 February 1999Us$ nc 0/1000000 14/08/98 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
12 August 1998Incorporation (12 pages)
12 August 1998Incorporation (12 pages)