Company NameSl Traders Limited
Company StatusDissolved
Company Number01204327
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameThe Western Precision Co Ltd

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameSteven David Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(23 years after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Edgwarebury Lane
Edgware
Middlesex
HA8 8LU
Secretary NameCarol Elizabeth Roberts
NationalityBritish
StatusClosed
Appointed31 March 1998(23 years after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2005)
RoleSecretary
Correspondence Address4 Harmony Close
Redruth
Cornwall
TR15 1ET
Director NameIzabella Renata Demel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address194 Kew Road
Richmond
Surrey
TW9 2AS
Secretary NameBarbara Serafinowicz
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address194 Kew Road
Richmond
Surrey
TW9 2AS
Secretary NameSteven David Lewis
NationalityBritish
StatusResigned
Appointed09 May 1995(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Edgwarebury Lane
Edgware
Middlesex
HA8 8LU

Location

Registered Address220 The Vale
Golders Green
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£114,584
Current Liabilities£100

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
10 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (5 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 March 2002Company name changed the western precision co LTD\certificate issued on 05/03/02 (2 pages)
19 February 2002Return made up to 31/12/01; full list of members (5 pages)
1 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 February 2001Return made up to 31/12/00; full list of members (5 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 February 2000Registered office changed on 02/02/00 from: brentmead house britannia road london N12 9RU (1 page)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
21 November 1998Particulars of mortgage/charge (6 pages)
20 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (3 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 March 1998Company name changed K.K. demel LIMITED\certificate issued on 27/03/98 (2 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (5 pages)
24 February 1997Secretary's particulars changed (1 page)
24 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
13 March 1996Return made up to 31/12/95; full list of members (5 pages)
7 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
31 May 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Return made up to 31/12/94; full list of members (10 pages)