Company NameSlimpatch UK Limited
Company StatusDissolved
Company Number03146028
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)
Previous NameCasdex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNadia Mitchell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(3 days after company formation)
Appointment Duration2 years, 10 months (closed 17 November 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address458 Russell Court
Russell Square
London
WC1H 0NL
Secretary NameMr Paul Anthony Waxman
NationalityEnglish
StatusClosed
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hill View
Primrose Hill Road
London
NW3 3AX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address458 Russell Court
Russell Square
London
WC1H 0NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 June 1998Application for striking-off (1 page)
18 March 1998Accounts for a small company made up to 31 January 1997 (1 page)
18 March 1998Return made up to 15/01/98; no change of members (4 pages)
27 August 1997Return made up to 07/05/97; full list of members (8 pages)
27 August 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: 372 old street london EC1V 9LT (1 page)
21 May 1997Registered office changed on 21/05/97 from: 23 hill view primrose hill road london NW3 3AY (1 page)
14 May 1997New secretary appointed (2 pages)
23 July 1996Director resigned (1 page)
3 April 1996Particulars of mortgage/charge (4 pages)
11 March 1996New director appointed (2 pages)
5 February 1996Company name changed casdex LIMITED\certificate issued on 06/02/96 (2 pages)
15 January 1996Incorporation (12 pages)