Company NameSl Financial Management Limited
Company StatusDissolved
Company Number04302224
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Homiar Erach Mehta
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Homiar Erach Mehta
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Howard Levene
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2016)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Joe Osunsanmi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMichael Alan Foster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleAccountant
Correspondence Address1 Ashford Road
Cheltenham
GL50 2QZ
Wales
Director NameMr Richard Barker Stott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address38 Sunlight Square
London
E2 6LD
Director NameJames Robert Wyner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Stopps Orchard
Princes Risborough
Buckinghamshire
HP27 9JB
Director NameMelissa Louise Pordage
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2004)
RoleOperations Director
Correspondence Address32 Warlingham Close
Rainham
Kent
ME8 7QJ
Director NameMr Jack Pikus
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address2nd Floor
38 Warren Street
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

51 at £1Homiar Erach Mehta
46.36%
Ordinary A
49 at £1Homiar Erach Mehta
44.55%
Ordinary B
1 at £1Andrea Pikus
0.91%
Ordinary I
1 at £1Cordia Ezekiel
0.91%
Ordinary G
1 at £1Debra Gold
0.91%
Ordinary F
1 at £1Earlin Proctor
0.91%
Ordinary J
1 at £1Esther Mehta
0.91%
Ordinary H
1 at £1Judith Grossmark
0.91%
Ordinary E
1 at £1Marilyn Philip Levene
0.91%
Ordinary C
1 at £1Murray Philip Levene
0.91%
Ordinary K
1 at £1Niru Patel
0.91%
Ordinary L
1 at £1Susan Silver
0.91%
Ordinary D

Financials

Year2014
Net Worth£3,487
Cash£331,412
Current Liabilities£326,933

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 April 2015Previous accounting period extended from 27 July 2014 to 30 November 2014 (1 page)
24 April 2015Previous accounting period extended from 27 July 2014 to 30 November 2014 (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
16 March 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110
(10 pages)
16 March 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110
(10 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Termination of appointment of Jack Pikus as a director (1 page)
23 June 2014Termination of appointment of Jack Pikus as a director (1 page)
30 April 2014Total exemption small company accounts made up to 27 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 27 July 2013 (4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 110
(11 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 110
(11 pages)
18 April 2013Total exemption small company accounts made up to 27 July 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 27 July 2012 (4 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (11 pages)
2 May 2012Total exemption small company accounts made up to 27 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 27 July 2011 (4 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (11 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (11 pages)
19 July 2011Total exemption small company accounts made up to 27 July 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 27 July 2010 (4 pages)
28 April 2011Previous accounting period shortened from 31 July 2010 to 27 July 2010 (1 page)
28 April 2011Previous accounting period shortened from 31 July 2010 to 27 July 2010 (1 page)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (11 pages)
11 October 2010Amended accounts made up to 31 July 2009 (4 pages)
11 October 2010Amended accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (12 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (12 pages)
24 November 2009Secretary's details changed for Mr Homiar Erach Mehta on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Mr Homiar Erach Mehta on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Mr Homiar Erach Mehta on 1 October 2009 (1 page)
23 November 2009Director's details changed for Jack Pikus on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Joe Osunsanmi on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Joe Osunsanmi on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jack Pikus on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Joe Osunsanmi on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jack Pikus on 1 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 July 2009Return made up to 10/10/06; full list of members; amend (20 pages)
6 July 2009Return made up to 10/10/07; full list of members; amend (20 pages)
6 July 2009Return made up to 10/10/08; full list of members; amend (19 pages)
6 July 2009Return made up to 10/10/08; full list of members; amend (19 pages)
6 July 2009Return made up to 10/10/07; full list of members; amend (20 pages)
6 July 2009Return made up to 10/10/06; full list of members; amend (20 pages)
7 May 2009Capitals not rolled up (2 pages)
7 May 2009Capitals not rolled up (2 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 November 2008Return made up to 10/10/08; full list of members (8 pages)
4 November 2008Return made up to 10/10/08; full list of members (8 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
23 October 2007Return made up to 10/10/07; full list of members (6 pages)
23 October 2007Return made up to 10/10/07; full list of members (6 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2006Return made up to 10/10/06; full list of members (6 pages)
12 October 2006Return made up to 10/10/06; full list of members (6 pages)
21 June 2006Return made up to 10/10/05; full list of members (6 pages)
21 June 2006Return made up to 10/10/05; full list of members (6 pages)
5 February 2006Director's particulars changed (1 page)
5 February 2006Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (3 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 106/109 (2 pages)
19 January 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
19 January 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 106/109 (2 pages)
19 January 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 103/106 (2 pages)
19 January 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 103/106 (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
20 October 2004Return made up to 10/10/04; full list of members (8 pages)
20 October 2004Return made up to 10/10/04; full list of members (8 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
17 October 2003Return made up to 10/10/03; full list of members (8 pages)
17 October 2003Return made up to 10/10/03; full list of members (8 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
29 October 2002Return made up to 10/10/02; full list of members (8 pages)
29 October 2002Return made up to 10/10/02; full list of members (8 pages)
29 June 2002Registered office changed on 29/06/02 from: 37 warren street london W1T 6AD (1 page)
29 June 2002Registered office changed on 29/06/02 from: 37 warren street london W1T 6AD (1 page)
19 March 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
19 March 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (3 pages)
6 November 2001New secretary appointed;new director appointed (3 pages)
6 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
10 October 2001Incorporation (20 pages)
10 October 2001Incorporation (20 pages)