Company NameS.L. Models Limited
Company StatusDissolved
Company Number03897027
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 3 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDinah Binstead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Secretary NameMrs Dina Binstead
StatusClosed
Appointed28 November 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NamePeter Binstead
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleArchitect
Correspondence Address9 Riverhill Cottage
St Julian Road
Sevenoaks
Kent
TN15 0RT
Secretary NameDinah Binstead
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverhill Cottage
St Julian Road
Sevenoaks
Kent
TN15 0RT
Secretary NameLouis Peter Binstead
NationalityBritish
StatusResigned
Appointed02 February 2006(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2011)
RoleCompany Director
Correspondence Address9 Riverhill Cottage
St Julian Road
Sevenoaks
Kent
TN15 0RT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dina Binstead
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£884
Current Liabilities£5,702

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Director's details changed for Dinah Binstead on 28 January 2013 (2 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
(3 pages)
30 January 2013Director's details changed for Dinah Binstead on 28 January 2013 (2 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
(3 pages)
29 January 2013Secretary's details changed for Mrs Dina Binstead on 27 January 2013 (1 page)
29 January 2013Secretary's details changed for Mrs Dina Binstead on 27 January 2013 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 November 2011Termination of appointment of Louis Binstead as a secretary (1 page)
29 November 2011Appointment of Mrs Dina Binstead as a secretary on 28 November 2011 (2 pages)
29 November 2011Termination of appointment of Louis Peter Binstead as a secretary on 28 November 2011 (1 page)
29 November 2011Appointment of Mrs Dina Binstead as a secretary (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Dinah Binstead on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dinah Binstead on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dinah Binstead on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2009Return made up to 20/12/08; full list of members (3 pages)
25 February 2009Return made up to 20/12/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 June 2008Registered office changed on 23/06/2008 from 9 riverhill cottage st julians road sevenoaks kent TN15 0RT (1 page)
23 June 2008Registered office changed on 23/06/2008 from 9 riverhill cottage st julians road sevenoaks kent TN15 0RT (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Return made up to 20/12/06; full list of members (6 pages)
27 January 2007Return made up to 20/12/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
25 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
25 January 2006Return made up to 20/12/05; full list of members (6 pages)
3 March 2005Partial exemption accounts made up to 30 April 2004 (6 pages)
3 March 2005Partial exemption accounts made up to 30 April 2004 (6 pages)
25 February 2005Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
25 February 2005Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
7 January 2005Return made up to 20/12/04; full list of members (6 pages)
7 January 2005Return made up to 20/12/04; full list of members (6 pages)
28 July 2004Accounts made up to 31 December 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
23 December 2003Return made up to 20/12/03; full list of members (6 pages)
23 December 2003Return made up to 20/12/03; full list of members (6 pages)
26 July 2003Accounts made up to 31 December 2002 (1 page)
26 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Return made up to 20/12/02; full list of members (6 pages)
2 May 2003Return made up to 20/12/02; full list of members (6 pages)
2 November 2002Accounts made up to 31 December 2001 (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2002Return made up to 20/12/01; full list of members (6 pages)
16 January 2002Return made up to 20/12/01; full list of members (6 pages)
24 September 2001Accounts made up to 31 December 2000 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 February 2001Return made up to 20/12/00; full list of members (6 pages)
6 February 2001Return made up to 20/12/00; full list of members (6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 December 1999Incorporation (15 pages)
20 December 1999Incorporation (15 pages)