Company NameSleektons Limited
DirectorsYusuf Arif and Ayhan Hamza
Company StatusDissolved
Company Number02743289
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yusuf Arif
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleDress Maker
Correspondence Address54 Norfolk Avenue
London
N13 6AG
Director NameMr Ayhan Hamza
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleDress Maker
Correspondence Address31 Elmcroft Avenue
Edmonton
London
N9 7DR
Secretary NameMr Ayhan Hamza
NationalityBritish
StatusCurrent
Appointed19 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address31 Elmcroft Avenue
Edmonton
London
N9 7DR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressValentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 October 1998Dissolved (1 page)
2 July 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1997Statement of affairs (4 pages)
23 October 1997Appointment of a voluntary liquidator (1 page)
17 October 1997Registered office changed on 17/10/97 from: 314, regents park road, finchley, london, N3 2LT. (1 page)
1 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
18 September 1996Return made up to 27/08/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 August 1995 (6 pages)
22 September 1995Return made up to 27/08/95; no change of members (4 pages)