Company NameSlando Limited
Company StatusDissolved
Company Number05444603
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamePennall Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Francis Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 05 September 2017)
RolePrivate Investor And Director
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameSerge De Reus
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
RoleHead Of Tax - Mih Group
Country of ResidenceThe Netherlands
Correspondence Address105 Taurusavenue
Hoofddorp
2132 Ls
Director NameMr Simon Ramsey Strasser Crookall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTannery Loft
172 Tower Bridge Road
London
SE1 3LS
Director NameMichael Pennington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleBanker
Correspondence Address19 Draycott Avenue
Chelsea
London
SW3 3BS
Secretary NameMr Simon Ramsey Strasser Crookall
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTannery Loft
172 Tower Bridge Road
London
SE1 3LS
Director NameRandall Kwan Hsiang Ching
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2007)
RoleBusinessman
Correspondence Address552 Paco Drive
Los Altos
California
Ca 94024
Director NameJacob Fonnesbech Aqraou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed03 July 2007(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 July 2011)
RoleVice President
Correspondence Address531 Torwood Lane
Los Altos
Ca 94022
United States
Director NameBlake Paul Booysen
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleChief Financial Officer
Country of ResidenceThe Netherlands
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Hein Pretorius
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed07 July 2011(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2011)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameAndrey Dobrynin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed29 September 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Southwark Street
London
SE1 0HX
Director NameMartin Moss
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2012)
RoleDirector Of Technology
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Southwark Street
London
SE1 0HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHays Galleria
Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at $0.0001Mih Allegro B.v.
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,914
Net Worth-£202,382
Cash£1,289,362
Current Liabilities£1,503,087

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
24 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria Hays Lane London SE1 2rd on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria Hays Lane London SE1 2rd on 24 April 2017 (2 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 554.79
(4 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 554.79
(4 pages)
21 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 554.79
(4 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 554.79
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
12 May 2014Appointment of Serge De Reus as a director (2 pages)
12 May 2014Termination of appointment of Blake Booysen as a director (1 page)
12 May 2014Appointment of Serge De Reus as a director (2 pages)
12 May 2014Termination of appointment of Blake Booysen as a director (1 page)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 554.79
(14 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 554.79
(14 pages)
29 January 2014Director's details changed for Stephen Francis Ward on 18 January 2014 (2 pages)
29 January 2014Director's details changed for Blake Paul Booysen on 18 January 2014 (2 pages)
29 January 2014Director's details changed for Stephen Francis Ward on 18 January 2014 (2 pages)
29 January 2014Director's details changed for Blake Paul Booysen on 18 January 2014 (2 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 August 2013Termination of appointment of Andrey Dobrynin as a director (1 page)
19 August 2013Termination of appointment of Andrey Dobrynin as a director (1 page)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (15 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (15 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2012Particulars of variation of rights attached to shares (3 pages)
30 April 2012Particulars of variation of rights attached to shares (3 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.8332
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.2083
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.2083
(4 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (17 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.8332
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 541.1665
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.6249
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.6930
(5 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (17 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 541.1665
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.2764
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 547.4012
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.6930
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.6930
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.2083
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 546.5263
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.8332
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 546.5263
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 554.7900
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 546.5263
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.6930
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 541.1665
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.2083
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.6249
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 554.7900
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 541.1665
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.2764
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 546.5263
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 547.4012
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.8332
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.2764
  • GBP 433.7065
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 554.7900
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 547.4012
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 546.5263
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 547.4012
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.2764
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 541.1665
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.2083
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.2764
  • GBP 433.7065
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 554.7900
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.8332
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 546.5263
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 547.4012
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 554.7900
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 541.1665
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.2083
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.2764
  • GBP 433.7065
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.6930
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.8332
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 547.4012
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 540.6249
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 554.7900
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 7 July 2011
  • USD 542.6930
(5 pages)
2 February 2012Termination of appointment of Martin Moss as a director (2 pages)
2 February 2012Appointment of Stephen Francis Ward as a director (3 pages)
2 February 2012Appointment of Stephen Francis Ward as a director (3 pages)
2 February 2012Termination of appointment of Martin Moss as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Director's details changed for Blake Paul Booysen on 5 October 2011 (3 pages)
19 October 2011Director's details changed for Blake Paul Booysen on 5 October 2011 (3 pages)
19 October 2011Registered office address changed from , 1 Embankment Place, London, WC2N 6DX, United Kingdom on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from , 1 Embankment Place, London, WC2N 6DX, United Kingdom on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Blake Paul Booysen on 5 October 2011 (3 pages)
7 October 2011Appointment of Andrey Dobrynin as a director (3 pages)
7 October 2011Termination of appointment of Hein Pretorius as a director (2 pages)
7 October 2011Appointment of Martin Moss as a director (3 pages)
7 October 2011Termination of appointment of Hein Pretorius as a director (2 pages)
7 October 2011Appointment of Martin Moss as a director (3 pages)
7 October 2011Appointment of Andrey Dobrynin as a director (3 pages)
25 July 2011Termination of appointment of Michael Pennington as a director (2 pages)
25 July 2011Termination of appointment of Jacob Aqraou as a director (2 pages)
25 July 2011Appointment of Hein Pretorius as a director (3 pages)
25 July 2011Termination of appointment of Michael Pennington as a director (2 pages)
25 July 2011Termination of appointment of Simon Crookall as a secretary (2 pages)
25 July 2011Appointment of Blake Paul Booysen as a director (3 pages)
25 July 2011Registered office address changed from , Sterlings Ltd 3Rd Floor, Lawford House Albert Place, London, N3 1QA on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Simon Crookall as a director (2 pages)
25 July 2011Termination of appointment of Simon Crookall as a director (2 pages)
25 July 2011Termination of appointment of Jacob Aqraou as a director (2 pages)
25 July 2011Appointment of Blake Paul Booysen as a director (3 pages)
25 July 2011Appointment of Hein Pretorius as a director (3 pages)
25 July 2011Registered office address changed from , Sterlings Ltd 3Rd Floor, Lawford House Albert Place, London, N3 1QA on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Simon Crookall as a secretary (2 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 11/05/2009
(40 pages)
26 May 2009Ad 18/05/09\usd si [email protected]=140\usd ic 400/540\ (2 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175 11/05/2009
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 May 2009Ad 18/05/09\usd si [email protected]=140\usd ic 400/540\ (2 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175 11/05/2009
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 11/05/2009
(40 pages)
20 May 2009Return made up to 05/05/09; full list of members (4 pages)
20 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 05/05/08; full list of members (4 pages)
14 May 2008Return made up to 05/05/08; full list of members (4 pages)
14 January 2008Memorandum and Articles of Association (37 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2008Memorandum and Articles of Association (37 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
26 June 2007Return made up to 05/05/07; full list of members (3 pages)
26 June 2007Return made up to 05/05/07; full list of members (3 pages)
15 August 2006S-div 26/07/06 (1 page)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 August 2006S-div 26/07/06 (1 page)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Notice of assignment of name or new name to shares (1 page)
10 July 2006Notice of assignment of name or new name to shares (1 page)
10 July 2006S-div 26/05/06 (1 page)
10 July 2006S-div 26/05/06 (1 page)
7 July 2006Ad 26/05/06--------- us$ si [email protected]=79 us$ ic 2/81 (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 5TH floor alder castle, 10 noble street, london, EC2V 7QJ (1 page)
7 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Ad 26/05/06--------- us$ si [email protected]=318 us$ ic 81/399 (2 pages)
7 July 2006Ad 26/05/06--------- us$ si [email protected]=79 us$ ic 2/81 (2 pages)
7 July 2006Ad 26/05/06--------- us$ si [email protected]=318 us$ ic 81/399 (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 5TH floor alder castle, 10 noble street, london, EC2V 7QJ (1 page)
26 May 2006Return made up to 05/05/06; full list of members (2 pages)
26 May 2006Return made up to 05/05/06; full list of members (2 pages)
17 March 2006Memorandum and Articles of Association (13 pages)
17 March 2006Memorandum and Articles of Association (13 pages)
10 March 2006Company name changed pennall LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed pennall LIMITED\certificate issued on 10/03/06 (2 pages)
3 June 2005Ad 05/05/05--------- us$ si 1@1=1 us$ ic 1/2 (2 pages)
3 June 2005Ad 05/05/05--------- us$ si 1@1=1 us$ ic 1/2 (2 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New director appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
5 May 2005Incorporation (19 pages)
5 May 2005Incorporation (19 pages)