Company NameSlice PR Limited
Company StatusDissolved
Company Number03648075
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Damian Ernest Mould
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleMusic PR Consultant
Country of ResidenceEngland
Correspondence Address16 Ensor Mews
London
SW7 3BT
Secretary NameMr William Benedict Mould
NationalityBritish
StatusClosed
Appointed01 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 37 Upper Montagu Street
London
W1H 1RQ
Secretary NameSimone Young
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RolePromotionial Agent
Correspondence Address123 Buchanan Gardens
London
NW10 5AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Golden Square
London
W1F 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
18 February 2008Return made up to 12/10/07; no change of members (6 pages)
23 March 2007Return made up to 12/10/05; full list of members (6 pages)
23 March 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/07
(6 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 September 2005New secretary appointed (2 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Secretary resigned (1 page)
18 January 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 12/10/03; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2002Return made up to 12/10/02; full list of members (6 pages)
28 December 2001Return made up to 12/10/01; full list of members (6 pages)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
2 July 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
2 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Total exemption full accounts made up to 31 October 1999 (4 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
3 December 1999Return made up to 12/10/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: the clockhouse 220 latimer road london W10 6QY (1 page)
6 August 1999Registered office changed on 06/08/99 from: 9 apollo house 18 all saints road, london W11 1HH (1 page)
21 May 1999Particulars of mortgage/charge (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
12 October 1998Incorporation (20 pages)