Company NameSloane Limited
Company StatusDissolved
Company Number02610715
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Marshall Scott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 days after company formation)
Appointment Duration12 years, 4 months (closed 23 September 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Ludlow Way
London
N2 0JZ
Secretary NameNeil Savvas Michaeloudis
NationalityBritish
StatusClosed
Appointed22 June 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Bellamy Drive
Stanmore
Middlesex
HA7 2DD
Director NameBarry Trevor Kniveton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 1996)
RoleManager
Correspondence AddressLongridge 6 Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameRobert Daniel Rosling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 days after company formation)
Appointment Duration11 years, 5 months (resigned 15 October 2002)
RoleCar Hire Operator
Correspondence Address151 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9UZ
Secretary NameMrs Patricia Mary McCartney
NationalityBritish
StatusResigned
Appointed17 May 1991(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Barwis Terrace
Penzance
Cornwall
TR18 2AW
Secretary NameDanielle Liza Conn
NationalityBritish
StatusResigned
Appointed19 July 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadway
London
NW11 7JR
Director NameIan Ross Gibbons
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2003)
RoleAccountant
Correspondence Address85 Cornwall Gardens
London
SW7 4AY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address14 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,090
Cash£35,067
Current Liabilities£31,977

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Director resigned (1 page)
28 April 2003Application for striking-off (1 page)
20 March 2003Director resigned (1 page)
1 June 2002Return made up to 15/05/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 July 2001Return made up to 15/05/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 June 2000Return made up to 15/05/00; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 July 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1998New director appointed (2 pages)
15 July 1998New secretary appointed (2 pages)
15 July 1998Secretary resigned (1 page)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 June 1997Return made up to 15/05/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1996Director resigned (1 page)
14 August 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
17 June 1996Return made up to 15/05/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 June 1995Return made up to 15/05/95; full list of members (6 pages)