Company NameSLNS Limited
Company StatusDissolved
Company Number04390327
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameLindsey Jeanne Purser
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(6 days after company formation)
Appointment Duration6 years, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address5 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Director NameKelvin Evans
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address26 Pentwyn Baglan Road
Baglan
Port Talbot
West Glamorgan
SA12 8EA
Wales
Secretary NameLindsey Jeanne Purser
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address5 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Director NameMr Leslie Richard Homewood
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2003)
RoleInsulation Engineer
Correspondence Address40 Marsh View
Gravesend
Kent
DA12 2LZ
Director NameMr Stanley William Wright
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2003)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
Vicarage Lane Ospringe
Faversham
Kent
ME13 8XT
Secretary NameMr Stanley William Wright
NationalityBritish
StatusResigned
Appointed14 March 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2003)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
Vicarage Lane Ospringe
Faversham
Kent
ME13 8XT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressProduce House
1a Wickham Court Road
Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth£5,987
Current Liabilities£30,143

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
21 August 2007Registered office changed on 21/08/07 from: 1ST floor 12 old bond street london W1S 4PW (1 page)
16 April 2007Return made up to 08/03/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
30 May 2006Return made up to 08/03/06; full list of members (3 pages)
23 May 2006Resolutions
  • RES13 ‐ Shares sub divided 01/06/03
(1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
11 January 2006Return made up to 08/03/05; full list of members (3 pages)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 August 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Ad 01/06/03--------- £ si 87@1 (2 pages)
5 August 2004Ad 01/06/03--------- £ si 1@1 (2 pages)
5 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (3 pages)
3 June 2004Return made up to 08/03/04; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2003Return made up to 08/03/03; full list of members (6 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2002New secretary appointed;new director appointed (3 pages)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
12 April 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
8 March 2002Incorporation (12 pages)