Company NameSLG Investments Limited
Company StatusDissolved
Company Number05098413
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date1 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Gilbert
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Maple Gate
Loughton
IG10 1PS
Secretary NameLauren Gilbert
NationalityBritish
StatusClosed
Appointed24 March 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 01 May 2010)
RoleCompany Director
Correspondence Address6b Youngs Road
Barkingside
Essex
IG2 7LF
Director NameMr Matthew Scott Bennett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Matthew Scott Bennett
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameRaymond Morris Gilbert
NationalityBritish
StatusResigned
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2006)
RoleManager
Correspondence Address1000 Eastern Avenue
Ilford
Essex
IG2 7SE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 17 December 2009 (6 pages)
1 February 2010Liquidators' statement of receipts and payments to 17 December 2009 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from sterling house langston road loughton essex IG10 3FA (1 page)
9 July 2008Registered office changed on 09/07/2008 from sterling house langston road loughton essex IG10 3FA (1 page)
7 July 2008Statement of affairs with form 4.19 (6 pages)
7 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
7 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-27
(1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
7 July 2008Statement of affairs with form 4.19 (6 pages)
30 May 2008Company name changed swift lg holdings LIMITED\certificate issued on 30/05/08 (2 pages)
30 May 2008Company name changed swift lg holdings LIMITED\certificate issued on 30/05/08 (2 pages)
13 May 2008Company name changed slg investments LIMITED\certificate issued on 14/05/08 (3 pages)
13 May 2008Company name changed slg investments LIMITED\certificate issued on 14/05/08 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 May 2007Return made up to 08/04/07; full list of members (6 pages)
14 May 2007Return made up to 08/04/07; full list of members (6 pages)
12 December 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
12 December 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Return made up to 08/04/06; full list of members (6 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Return made up to 08/04/05; full list of members (6 pages)
15 July 2005Return made up to 08/04/05; full list of members (6 pages)
15 July 2005Registered office changed on 15/07/05 from: 112B high road ilford essex IG1 1BY (1 page)
15 July 2005Registered office changed on 15/07/05 from: 112B high road ilford essex IG1 1BY (1 page)
23 June 2005Secretary resigned;director resigned (2 pages)
23 June 2005Secretary resigned;director resigned (2 pages)
7 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2005Registered office changed on 07/04/05 from: 35 ballards lane london N3 1XW (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 35 ballards lane london N3 1XW (1 page)
7 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2005Company name changed all 4 you LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed all 4 you LIMITED\certificate issued on 06/04/05 (2 pages)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
5 May 2004Registered office changed on 05/05/04 from: 35 ballards lane london N3 1XW (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 35 ballards lane london N3 1XW (1 page)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 April 2004Incorporation (16 pages)
8 April 2004Incorporation (16 pages)