Company NameSlyfield Estate Management Company Limited
Company StatusDissolved
Company Number02534468
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameFc9053 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 07 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed15 November 2004(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 07 October 2014)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMr Gavin Maber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wey Court
Mary Road
Guildford
Surrey
GU1 4QU
Director NameStella Mitchell-Voison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceGeneva
Correspondence Address6 Place Des Eaux Vives
Geneva
Geneva 1207
Switzerland
Director NameJulie Kathleen Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux Vives
Geneva
Geneva 1207
Switzerland
Director NameLegist Directors Limited (Corporation)
Date of BirthSeptember 1987 (Born 36 years ago)
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 1998)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed07 July 1998(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2004)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Cassidy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
12 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
12 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 June 2014Termination of appointment of Julie Robinson as a director (1 page)
9 June 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
9 June 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
9 June 2014Termination of appointment of Stella Mitchell-Voison as a director (1 page)
9 June 2014Termination of appointment of Stella Mitchell-Voison as a director (1 page)
9 June 2014Termination of appointment of Julie Robinson as a director (1 page)
5 November 2013Termination of appointment of Gavin Maber as a director (2 pages)
5 November 2013Termination of appointment of Gavin Maber as a director (2 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 March 2012Appointment of Stella Mitchell-Voison as a director (3 pages)
29 March 2012Appointment of Julie Robinson as a director (3 pages)
29 March 2012Appointment of Stella Mitchell-Voison as a director (3 pages)
29 March 2012Appointment of Julie Robinson as a director (3 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Aldlex Limited on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Gavin Maber on 24 August 2010 (3 pages)
8 September 2010Director's details changed for Gavin Maber on 24 August 2010 (3 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Aldlex Limited on 24 August 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Director's change of particulars / gavin maber / 08/09/2009 (1 page)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Director's change of particulars / gavin maber / 08/09/2009 (1 page)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 August 2006Return made up to 24/08/06; full list of members (2 pages)
24 August 2006Return made up to 24/08/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 October 2005Return made up to 24/08/05; full list of members (6 pages)
11 October 2005Return made up to 24/08/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 December 2004Return made up to 24/08/04; no change of members (6 pages)
16 December 2004Return made up to 24/08/04; no change of members (6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
20 January 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
1 September 2003Return made up to 24/08/03; full list of members (6 pages)
1 September 2003Return made up to 24/08/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
10 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
8 September 2002Return made up to 24/08/02; full list of members (6 pages)
8 September 2002Return made up to 24/08/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
27 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
20 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
29 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
12 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
18 October 1999Return made up to 24/08/99; no change of members (4 pages)
18 October 1999Return made up to 24/08/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
21 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 4 john carpenter street london. EC4Y 0NH (1 page)
23 November 1998Return made up to 24/08/98; full list of members (6 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Return made up to 24/08/98; full list of members (6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 4 john carpenter street london. EC4Y 0NH (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
1 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
1 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
1 September 1997Return made up to 24/08/97; no change of members (4 pages)
1 September 1997Return made up to 24/08/97; no change of members (4 pages)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
19 September 1996Return made up to 24/08/96; no change of members (4 pages)
19 September 1996Return made up to 24/08/96; no change of members (4 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
25 August 1995Return made up to 24/08/95; full list of members (6 pages)
25 August 1995Return made up to 24/08/95; full list of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
21 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 August 1990Incorporation (28 pages)
24 August 1990Incorporation (28 pages)