Company NameSLC Investments Limited
Company StatusDissolved
Company Number03543137
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Roupell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address65 Whistlers Avenue
London
SW11 3TS
Director NameMrs Bridget Roupell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 09 January 2018)
RoleProperty
Country of ResidenceEngland
Correspondence AddressWestridge House
Blandys Hill, Kintbury
Hungerford
Berkshire
RG17 9UF
Secretary NameMrs Bridget Roupell
NationalityBritish
StatusClosed
Appointed01 November 2001(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 09 January 2018)
RoleProperty
Country of ResidenceEngland
Correspondence AddressWestridge House
Blandys Hill, Kintbury
Hungerford
Berkshire
RG17 9UF
Secretary NameStephen Campbell Ellis
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Lillieshall Road
London
SW4 0LP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address123a Gloucester Road
London
SW7 4TE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2012
Net Worth-£12,974
Cash£2,536
Current Liabilities£5,352

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 September 1998Delivered on: 17 September 1998
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 london road st leonards on sea east sussex and all rental income and a floating charge. Undertaking and all property and assets.
Outstanding
24 August 1998Delivered on: 3 September 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge 44 kenilworth road st.leonards on sea east sussex all rental income and proceeds of sale of any lease of the property together with floating charge over undertaking and all other property assets and rights not charges by way of fixed charge above.
Outstanding
5 August 1998Delivered on: 13 August 1998
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 carisbrooke road hastings east sussex fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
5 July 2017Notification of Christopher Roupell as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Christopher Roupell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
5 July 2017Notification of Christopher Roupell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Bridget Roupell on 30 October 2009 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Bridget Roupell on 30 October 2009 (2 pages)
24 June 2009Return made up to 08/04/09; full list of members (3 pages)
24 June 2009Return made up to 08/04/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 June 2008Return made up to 08/04/08; full list of members (3 pages)
24 June 2008Return made up to 08/04/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 April 2006Return made up to 08/04/06; full list of members (2 pages)
12 April 2006Return made up to 08/04/06; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 April 2004Return made up to 08/04/04; no change of members (7 pages)
26 April 2004Return made up to 08/04/04; no change of members (7 pages)
1 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 April 2003Return made up to 08/04/03; full list of members (7 pages)
25 April 2003Return made up to 08/04/03; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 July 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
19 July 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
16 July 2002Return made up to 08/04/02; full list of members (6 pages)
16 July 2002Return made up to 08/04/02; full list of members (6 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
26 June 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 August 2000Return made up to 08/04/00; full list of members (6 pages)
14 August 2000Return made up to 08/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 July 1999Return made up to 08/04/99; full list of members (6 pages)
26 July 1999Return made up to 08/04/99; full list of members (6 pages)
9 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
17 April 1998Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
8 April 1998Incorporation (13 pages)
8 April 1998Incorporation (13 pages)