Company NameA Slan Finance & Technologies Limited
Company StatusDissolved
Company Number03121177
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWestour Directors Limited (Corporation)
StatusClosed
Appointed10 June 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2006)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusClosed
Appointed10 June 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2006)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2002)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed06 November 1995(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address5-6 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2005Accounts for a small company made up to 30 June 2004 (4 pages)
29 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 December 2004Return made up to 02/11/04; full list of members (6 pages)
20 August 2004Accounts for a small company made up to 30 June 2003 (4 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 November 2003Return made up to 02/11/03; full list of members (6 pages)
25 November 2003Accounts for a small company made up to 30 June 2002 (4 pages)
2 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
21 November 2002Return made up to 02/11/02; full list of members (6 pages)
29 October 2002Registered office changed on 29/10/02 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
4 August 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
31 July 2002Registered office changed on 31/07/02 from: 4 warren mews london W1T 6AW (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
26 January 2002Return made up to 09/11/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
16 November 2000Return made up to 02/11/00; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 4TH floor paramount house 162-170 wardour street london W1V 3AT (1 page)
26 September 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
17 November 1999Return made up to 02/11/99; full list of members (6 pages)
22 June 1999Full accounts made up to 30 June 1998 (10 pages)
8 June 1999Full accounts made up to 30 June 1997 (10 pages)
21 February 1999Return made up to 02/11/98; no change of members (4 pages)
13 March 1998Accounts made up to 30 June 1996 (2 pages)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Return made up to 02/11/97; full list of members (6 pages)
19 November 1996Return made up to 02/11/96; full list of members (6 pages)
2 April 1996Ad 11/12/95--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages)
20 November 1995Accounting reference date notified as 30/06 (1 page)
20 November 1995Registered office changed on 20/11/95 from: 25A priestgate peterborough cambs PE1 1JL (1 page)
20 November 1995Ad 06/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 1995New director appointed (26 pages)
20 November 1995New secretary appointed;new director appointed (30 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
2 November 1995Incorporation (26 pages)