Company NameSLD Products Ltd
Company StatusDissolved
Company Number04134094
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Linda Daniel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
Secretary NameMrs Susan Linda Daniel
StatusClosed
Appointed11 February 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
Director NameLionel Walkden Daniel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 11 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Ashbourne Gardens
Hertford
SG13 8BQ
Secretary NameSusan Linda Daniel
NationalityBritish
StatusResigned
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 2002)
RoleCompany Director
Correspondence Address51 The Ridgeway
Northaw
Hertfordshire
EN6 4BD
Director NamePaul Francis Jeffery
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2004)
RoleChartered Accountant
Correspondence Address55 Thomas More House
Barbican
London
EC2Y 8BT
Secretary NameLionel Walkden Daniel
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 11 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ashbourne Gardens
Hertford
SG13 8BQ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
11 February 2012Appointment of Mrs Susan Linda Daniel as a director (2 pages)
11 February 2012Termination of appointment of Lionel Daniel as a director (1 page)
11 February 2012Termination of appointment of Lionel Daniel as a secretary (1 page)
11 February 2012Appointment of Mrs Susan Linda Daniel as a secretary (1 page)
11 February 2012Termination of appointment of Lionel Walkden Daniel as a secretary on 11 February 2012 (1 page)
11 February 2012Appointment of Mrs Susan Linda Daniel as a director on 11 February 2012 (2 pages)
11 February 2012Termination of appointment of Lionel Walkden Daniel as a director on 11 February 2012 (1 page)
11 February 2012Appointment of Mrs Susan Linda Daniel as a secretary on 11 February 2012 (1 page)
19 January 2012Secretary's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1,000
(4 pages)
19 January 2012Secretary's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1,000
(4 pages)
19 January 2012Director's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages)
19 January 2012Director's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-29
(3 pages)
29 June 2011Company name changed blackwater strategic consultancy LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Lionel Walkden Daniel on 29 December 2009 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Lionel Walkden Daniel on 29 December 2009 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 February 2009Accounts made up to 31 March 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 December 2008Return made up to 31/12/07; no change of members (4 pages)
22 December 2008Return made up to 31/12/07; no change of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
1 March 2007Accounts made up to 31 March 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 February 2007Return made up to 29/12/06; full list of members (7 pages)
20 February 2007Return made up to 29/12/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Return made up to 29/12/05; full list of members (7 pages)
29 December 2005Return made up to 29/12/05; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 35 davies street london W1K 4LS (1 page)
4 October 2004Registered office changed on 04/10/04 from: 35 davies street london W1K 4LS (1 page)
28 April 2004Registered office changed on 28/04/04 from: 35 davies street london W1K 4LS (1 page)
28 April 2004Registered office changed on 28/04/04 from: 35 davies street london W1K 4LS (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Return made up to 29/12/03; full list of members (7 pages)
17 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 December 2002Registered office changed on 05/12/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
5 December 2002Registered office changed on 05/12/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Ad 14/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
24 January 2002Ad 14/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
25 April 2001Company name changed blackwater strategic consulting LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed blackwater strategic consulting LIMITED\certificate issued on 25/04/01 (2 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2001Company name changed ibis (636) LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed ibis (636) LIMITED\certificate issued on 13/03/01 (2 pages)
29 December 2000Incorporation (36 pages)