Company NameSloane Demolition Grp Limited
Company StatusDissolved
Company Number05338657
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameSloane Environmental Limited

Business Activity

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

Directors

Director NameMr Robert Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown Sports Park More Lane
Esher
KT10 8AN
Secretary NameMrs Nichola Louise Hagans
StatusClosed
Appointed01 September 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressSandown Sports Park More Lane
Esher
KT10 8AN
Director NameDerek Daniel Feely
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Brenchley Gardens
London
SE23 3RD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert Cooper
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Mendip Court
Chatfield Road
London
SW11 3UZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressSandown Sports Park
More Lane
Esher
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,295
Cash£6,140
Current Liabilities£25,557

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
24 April 2017Application to strike the company off the register (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher KT10 8AN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher KT10 8AN on 21 March 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
25 October 2013Termination of appointment of Robert Cooper as a secretary (1 page)
25 October 2013Termination of appointment of Robert Cooper as a secretary (1 page)
22 April 2013Amended accounts made up to 30 June 2012 (6 pages)
22 April 2013Amended accounts made up to 30 June 2012 (6 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Mr Robert Cooper on 23 January 2013 (2 pages)
23 January 2013Secretary's details changed for Mr Robert Cooper on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Mr Robert Cooper on 23 January 2013 (1 page)
23 January 2013Director's details changed for Mr Robert Cooper on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 July 2012Company name changed sloane environmental LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed sloane environmental LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mrs Nichola Louise Hagans as a secretary (1 page)
24 October 2011Appointment of Mrs Nichola Louise Hagans as a secretary (1 page)
24 August 2011Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011 (1 page)
20 July 2011Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Robert Cooper on 21 January 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 February 2010Director's details changed for Robert Cooper on 21 January 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
17 December 2008Appointment terminated director derek feely (1 page)
17 December 2008Appointment terminated director derek feely (1 page)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 February 2007Return made up to 21/01/07; full list of members (2 pages)
19 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 February 2006Return made up to 21/01/06; full list of members (2 pages)
14 February 2006Return made up to 21/01/06; full list of members (2 pages)
22 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
22 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
21 January 2005Incorporation (18 pages)
21 January 2005Incorporation (18 pages)