Company NameSlouch Couch Limited
Company StatusDissolved
Company Number04120076
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameLandrepair Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Ian Horan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 July 2004)
RoleAccountant
Correspondence Address5 Royal Victor Place
Old Ford Road
London
E3 5SS
Secretary NameStephen James Jahans
NationalityBritish
StatusClosed
Appointed29 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address71 Riverhope Mansions
Harlinger Street, Woolwich
London
SE18 5SS
Director NameWilliam Hassel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address13 Baring House
Canton Street
London
E14 6JW
Secretary NameMr Stuart Paul Nash
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 January 2003)
RoleComposer Actor
Correspondence Address5 Royal Victor Place
Old Ford Road
London
E3 5SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
22 September 2003Registered office changed on 22/09/03 from: 8 cambridge barracks road woolwich london SE18 5SG (1 page)
28 May 2003Ad 01/05/03-06/05/03 £ si 9@1=9 £ ic 1/10 (2 pages)
19 May 2003New director appointed (2 pages)
12 May 2003Company name changed landrepair LIMITED\certificate issued on 12/05/03 (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003Registered office changed on 04/03/03 from: 8 cambridge barracks road woolwich london SE18 5SG (1 page)
20 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 February 2003Registered office changed on 20/02/03 from: 5 royal victor place old ford road london E3 5SS (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 March 2002Return made up to 06/12/01; full list of members (6 pages)
12 February 2001Director resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)