Company NameSlide Limited
Company StatusDissolved
Company Number06203597
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameRobin Deitch
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grenville Road
London
N19 4EH
Director NameMr Etienne Jabbour
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Barness Court
6-8 Westbourne Terrace
London
W2 3UW
Secretary NameRobin Deitch
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grenville Road
London
N19 4EH
Director NameTrue Dynamic Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address32-38 Leman Street
London
E1 8EW
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressSuite 508
1 Alie Street
London
E1 8DE

Contact

Websitewww.slidelondon.com
Email address[email protected]

Location

Registered Address16 Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

50 at £1Etienne Jabbour
50.00%
Ordinary
50 at £1Robin Deitch
50.00%
Ordinary

Financials

Year2014
Net Worth£243
Current Liabilities£43,040

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
20 August 2014Registered office address changed from Unit 7 Third Floor 16-28 Tabernacle Street Tabernacle Court London EC2A 4DD to 16 Grenville Road London N19 4EH on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Unit 7 Third Floor 16-28 Tabernacle Street Tabernacle Court London EC2A 4DD to 16 Grenville Road London N19 4EH on 20 August 2014 (1 page)
10 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Registered office address changed from Unit C Third Floor 1-11 Baches Street London N1 6DL United Kingdom on 22 May 2013 (1 page)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from Unit C Third Floor 1-11 Baches Street London N1 6DL United Kingdom on 22 May 2013 (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from 16 Grenville Road London N19 4EH on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 16 Grenville Road London N19 4EH on 19 April 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Robin Deitch on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Robin Deitch on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Robin Deitch on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Etienne Jabbour on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Etienne Jabbour on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Etienne Jabbour on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 04/04/09; full list of members (4 pages)
8 June 2009Return made up to 04/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Ad 04/04/07--------- £ si 100@1=100 £ ic 2/102 (1 page)
19 April 2007Ad 04/04/07--------- £ si 100@1=100 £ ic 2/102 (1 page)
19 April 2007New secretary appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Registered office changed on 18/04/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page)
4 April 2007Incorporation (18 pages)
4 April 2007Incorporation (18 pages)