Company NameSloane Estate Agency Ltd
Company StatusDissolved
Company Number05598524
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elizabeth Burger
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed13 March 2013(7 years, 4 months after company formation)
Appointment Duration11 months (closed 11 February 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 26 Buer Road
London
SW6 4LA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit A 26 Buer Road
London
SW6 4LA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Burger
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(3 pages)
14 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
14 March 2013Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page)
14 March 2013Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(3 pages)
13 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
13 March 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page)
13 March 2013Appointment of Mrs Elizabeth Burger as a director on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 March 2013 (1 page)
13 March 2013Appointment of Mrs Elizabeth Burger as a director (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
23 October 2012Termination of appointment of Duport Director Limited as a director on 19 October 2012 (1 page)
23 October 2012Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page)
23 October 2012Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 23 October 2012 (1 page)
23 October 2012Termination of appointment of Duport Director Limited as a director (1 page)
23 October 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 23 October 2012 (1 page)
23 October 2012Termination of appointment of Peter Valaitis as a director (1 page)
23 October 2012Termination of appointment of Duport Secretary Limited as a secretary on 19 October 2012 (1 page)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 November 2009Secretary's details changed for Duport Secretary Limited on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 November 2009Secretary's details changed for Duport Secretary Limited on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Duport Director Limited on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Duport Director Limited on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
14 November 2008Accounts made up to 31 October 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
12 November 2007Accounts made up to 31 October 2007 (1 page)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2006Accounts made up to 31 October 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
31 October 2006Return made up to 20/10/06; full list of members (2 pages)
31 October 2006Return made up to 20/10/06; full list of members (2 pages)
20 October 2005Incorporation (13 pages)
20 October 2005Incorporation (13 pages)