Company NameSlice Chain Ltd
Company StatusDissolved
Company Number03412227
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameLADS Take Away Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrius Sienauskas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityLithuanian
StatusClosed
Appointed10 February 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sunderland Way
London
E12 5HR
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusClosed
Appointed10 February 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2009)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
Director NameLauras Prusinkis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Gilbert Street
London
E15 2AG
Director NameDarius Virketis
Date of BirthAugust 1997 (Born 26 years ago)
NationalityLithuanian
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address79 Ponsonby House
Bishops Way
London
E2 9HS
Secretary NameLauras Prusinkis
NationalityLithuanian
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Gilbert Street
London
E15 2AG
Director NameSergejus Kavleiskij
Date of BirthMarch 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed01 January 1999(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2007)
RoleManager
Correspondence Address18 Deck Close
London
SE16 6BU

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London Bridge
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£610
Current Liabilities£5,698

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 October 2008Application for striking-off (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
10 April 2007New secretary appointed (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 August 2006Return made up to 30/07/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Return made up to 30/07/05; full list of members (2 pages)
6 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
9 June 2003Company name changed lads take away LIMITED\certificate issued on 09/06/03 (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 125 poplar high street poplar london E14 0AE (1 page)
9 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 September 2001Return made up to 30/07/01; full list of members (6 pages)
28 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 June 2001Registered office changed on 28/06/01 from: first floor 105 commercial road london E1 1RD (1 page)
18 June 2001Full accounts made up to 31 July 2000 (9 pages)
30 April 2001Registered office changed on 30/04/01 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
7 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Registered office changed on 04/10/00 from: 47 york road london SE1 7NJ (1 page)
4 October 2000Return made up to 30/07/00; full list of members (6 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
28 February 2000Full accounts made up to 31 July 1999 (9 pages)
26 August 1999Return made up to 30/07/99; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: 23 york road waterloo london SE1 7NJ (1 page)
5 July 1999Director resigned (1 page)
6 April 1999Director resigned (2 pages)
6 April 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 31 July 1998 (9 pages)
26 October 1998Registered office changed on 26/10/98 from: 79 ponsonby house bishops way london E2 9HS (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
30 July 1997Incorporation (15 pages)