Company NameS L Properties (UK) Limited
Company StatusDissolved
Company Number04267188
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Shari Lindblom
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(5 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 22 September 2020)
RoleManagement Cons
Country of ResidenceAustralia
Correspondence Address3 Brooks Parade, Green Lane
Ilford
Essex
IG3 9RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2006)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Secretary NameRebecca Associates (Corporation)
StatusResigned
Appointed01 December 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2011)
Correspondence Address3 Brooks Parade, Green Lane
Ilford
Essex
IG3 9RT

Location

Registered Address3 Brooks Parade, Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shari Lindblom
100.00%
Ordinary

Financials

Year2014
Net Worth£35,073
Cash£2,236
Current Liabilities£37,206

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
17 January 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
17 January 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Director's details changed for Ms Shari Lindblom on 1 January 2011 (2 pages)
26 October 2011Termination of appointment of Rebecca Associates as a secretary (1 page)
26 October 2011Director's details changed for Ms Shari Lindblom on 1 January 2011 (2 pages)
26 October 2011Termination of appointment of Rebecca Associates as a secretary (1 page)
26 October 2011Director's details changed for Ms Shari Lindblom on 1 January 2011 (2 pages)
26 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Rebecca Associates on 1 June 2010 (1 page)
22 October 2010Director's details changed for Shari Lindblom on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Shari Lindblom on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Shari Lindblom on 1 January 2010 (2 pages)
22 October 2010Secretary's details changed for Rebecca Associates on 1 June 2010 (1 page)
22 October 2010Secretary's details changed for Rebecca Associates on 1 June 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 29 July 2010 (1 page)
24 July 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
24 July 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
13 October 2008Return made up to 08/08/08; full list of members (6 pages)
13 October 2008Secretary's change of particulars / rebecca associates / 01/09/2008 (1 page)
13 October 2008Return made up to 08/08/08; full list of members (6 pages)
13 October 2008Secretary's change of particulars / rebecca associates / 01/09/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2007Return made up to 08/08/07; full list of members (6 pages)
24 September 2007Return made up to 08/08/07; full list of members (6 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 08/08/06; full list of members (7 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 08/08/06; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BW (1 page)
2 October 2006Registered office changed on 02/10/06 from: 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BW (1 page)
27 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2006Return made up to 08/08/05; full list of members (6 pages)
8 June 2006Return made up to 08/08/05; full list of members (6 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 April 2005Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
20 April 2005Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
9 April 2005Registered office changed on 09/04/05 from: 43 mornington road chingford london E4 7DT (1 page)
9 April 2005Registered office changed on 09/04/05 from: 43 mornington road chingford london E4 7DT (1 page)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 September 2003Return made up to 08/08/03; full list of members (6 pages)
22 September 2003Return made up to 08/08/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 September 2002Return made up to 08/08/02; full list of members (6 pages)
2 September 2002Return made up to 08/08/02; full list of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
8 August 2001Incorporation (11 pages)
8 August 2001Incorporation (11 pages)