Company NameSloane Associates Limited
Company StatusDissolved
Company Number02686743
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 1 month ago)
Dissolution Date11 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Sloane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PU
Secretary NameMr Michael John Sloane
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PU
Director NameMr Andrew Michael Sloane
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(13 years after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address48 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PU
Director NameKathrine Helen Sloane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£106,200
Net Worth-£44,576
Current Liabilities£45,970

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2007Statement of affairs (6 pages)
28 September 2007Registered office changed on 28/09/07 from: crown house london road loudwater high wycombe buckinghamshire HP10 9TJ (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Return made up to 12/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
6 March 2004Director resigned (1 page)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
7 July 2003Return made up to 12/02/02; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
7 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (7 pages)
13 March 2000Return made up to 12/02/00; full list of members (6 pages)
4 November 1999Full accounts made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 12/02/99; full list of members (6 pages)
27 October 1998Registered office changed on 27/10/98 from: edinburgh house 43-51 windsor road slough berkshire SL2 2HL (1 page)
28 August 1998Full accounts made up to 30 April 1998 (7 pages)
23 March 1998Return made up to 12/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
21 March 1997Return made up to 12/02/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
27 February 1996Full accounts made up to 30 April 1995 (12 pages)
25 February 1996Return made up to 12/02/96; full list of members (6 pages)
10 May 1995Return made up to 12/02/95; no change of members (4 pages)