SDSL LTD
LONDON ORA TELECOM (UK) LTD

Hellopages » Greater London » Islington » EC1Y 0UJ

Company number 05640235
Status Liquidation
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address BALTIC HOUSE, 4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 29 April 2016; Registered office address changed from C/O Sg Bannister & Co 40 Great James Street London WC1N 3HB United Kingdom to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015; Liquidators' statement of receipts and payments to 29 April 2013. The most likely internet sites of SDSL LTD are www.sdsl.co.uk, and www.sdsl.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdsl Ltd is a Private Limited Company. The company registration number is 05640235. Sdsl Ltd has been working since 30 November 2005. The present status of the company is Liquidation. The registered address of Sdsl Ltd is Baltic House 4 5 Baltic Street East London Ec1y 0uj. . HAGGARDS & CO. LIMITED is a Secretary of the company. Secretary CAYGILL, Louise Susan has been resigned. Secretary OLIVER, Katherine has been resigned. Secretary CHANCERY SECRETARIES LIMITED has been resigned. Director CAYGILL, Louise Susan has been resigned. Director EASTWOOD, Neil Andrew has been resigned. Director GUTZWILLER, Philipp Alfred has been resigned. Director KING, Oliver Henry has been resigned. Director OLIVER, Peter James has been resigned. Director SINCLAIR, Malcolm Eugene has been resigned. Director TIMONEY, Ryan Bernard has been resigned. Director CHANCERY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HAGGARDS & CO. LIMITED
Appointed Date: 03 December 2008

Resigned Directors

Secretary
CAYGILL, Louise Susan
Resigned: 03 December 2008
Appointed Date: 15 June 2007

Secretary
OLIVER, Katherine
Resigned: 15 June 2007
Appointed Date: 08 December 2005

Secretary
CHANCERY SECRETARIES LIMITED
Resigned: 30 November 2005
Appointed Date: 30 November 2005

Director
CAYGILL, Louise Susan
Resigned: 25 September 2008
Appointed Date: 15 June 2007
63 years old

Director
EASTWOOD, Neil Andrew
Resigned: 20 September 2011
Appointed Date: 15 June 2007
58 years old

Director
GUTZWILLER, Philipp Alfred
Resigned: 20 September 2011
Appointed Date: 01 July 2009
57 years old

Director
KING, Oliver Henry
Resigned: 20 September 2011
Appointed Date: 01 July 2009
56 years old

Director
OLIVER, Peter James
Resigned: 31 January 2012
Appointed Date: 30 November 2005
61 years old

Director
SINCLAIR, Malcolm Eugene
Resigned: 25 September 2008
Appointed Date: 15 June 2007
62 years old

Director
TIMONEY, Ryan Bernard
Resigned: 01 March 2012
Appointed Date: 07 September 2010
47 years old

Director
CHANCERY DIRECTORS LIMITED
Resigned: 30 November 2005
Appointed Date: 30 November 2005

SDSL LTD Events

05 Jul 2016
Liquidators' statement of receipts and payments to 29 April 2016
26 Jan 2015
Registered office address changed from C/O Sg Bannister & Co 40 Great James Street London WC1N 3HB United Kingdom to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015
16 Jul 2013
Liquidators' statement of receipts and payments to 29 April 2013
22 Oct 2012
Termination of appointment of Ryan Timoney as a director
21 May 2012
Statement of affairs with form 4.19
...
... and 64 more events
05 Jan 2006
New director appointed
22 Dec 2005
Company name changed ora telecom (uk) LTD\certificate issued on 22/12/05
08 Dec 2005
Director resigned
08 Dec 2005
Secretary resigned
30 Nov 2005
Incorporation

SDSL LTD Charges

2 March 2011
Legal assignment
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of first fixed charge all associated rights relating…
2 April 2009
Rent deposit deed
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Gms Estates Limited
Description: All interest in the deposit account see image for full…
3 October 2007
Fixed and floating charge
Delivered: 10 October 2007
Status: Satisfied on 5 November 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…