London
SW10 0XB
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leonard Raymond Davies 33.33% Ordinary |
---|---|
1 at £1 | Mr Alan Eric Hamilton Bates 33.33% Ordinary |
1 at £1 | Mr Nicholas Leighton 33.33% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 May 2016 | Director's details changed for Valerie Elizabeth Lillian Pike on 2 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Valerie Elizabeth Lillian Pike on 2 May 2016 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
13 October 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Ad 25/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2004 | Ad 25/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |