Company NameDe Sla San Limited
Company StatusDissolved
Company Number05407033
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Adriana Otaibi
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMr Hussam Shafiq Al-Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityJordanian
StatusClosed
Appointed31 January 2009(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 04 August 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMutaz Otaibi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJordanian
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleBusinessman
Country of ResidenceJordan
Correspondence Address67 Oakley Gardens
London
SW3 5QQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Hussam Al Otaibi
92.31%
Ordinary
5 at £1Mr Mutaz Otaibi
7.69%
Ordinary

Financials

Year2014
Net Worth-£101,825
Cash£930
Current Liabilities£157,270

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 65
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
27 November 2013Registered office address changed from 67 Oakley Gardens London SW3 5QQ United Kingdom on 27 November 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2011 (15 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
4 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Termination of appointment of Mutaz Otaibi as a director (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2010Director's details changed for Mutaz Otaibi on 1 January 2010 (2 pages)
6 July 2010Registered office address changed from 2Nd Floor Berkley Square House Berkley Square London W1J 6BD on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mrs Adriana Otaibi on 1 January 2010 (1 page)
6 July 2010Secretary's details changed for Mrs Adriana Otaibi on 1 January 2010 (1 page)
6 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mutaz Otaibi on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr Hussam Shafiq Al-Otaibi on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr Hussam Shafiq Al-Otaibi on 1 January 2010 (2 pages)
6 July 2010Registered office address changed from 2Nd Floor Berkley Square House Berkley Square London W1J 6BD on 6 July 2010 (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Director appointed mr hussam shafiq al-otaibi (1 page)
17 June 2008Secretary's change of particulars / adriana mazry / 17/06/2008 (2 pages)
11 June 2008Return made up to 30/03/08; full list of members (3 pages)
11 June 2008Director's change of particulars / mutaz otaibi / 01/06/2005 (1 page)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Ad 01/03/07--------- £ si 63@1=63 (1 page)
21 June 2007Director's particulars changed (1 page)
17 May 2007Return made up to 30/03/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (19 pages)