London
N19 4EH
Director Name | Mr Etienne Jabbour |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Secretary Name | Robin Deitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grenville Road London N19 4EH |
Director Name | True Dynamic Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Secretary Name | True Dynamic & Co (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Website | www.slidelondon.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
50 at £1 | Etienne Jabbour 50.00% Ordinary |
---|---|
50 at £1 | Robin Deitch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243 |
Current Liabilities | £43,040 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 May 2013 | Registered 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 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered 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 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from 16 Grenville Road London N19 4EH on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 16 Grenville Road London N19 4EH on 19 April 2011 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Robin Deitch on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Robin Deitch on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Robin Deitch on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Etienne Jabbour on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Etienne Jabbour on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Etienne Jabbour on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Ad 04/04/07--------- £ si 100@1=100 £ ic 2/102 (1 page) |
19 April 2007 | Ad 04/04/07--------- £ si 100@1=100 £ ic 2/102 (1 page) |
19 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page) |
4 April 2007 | Incorporation (18 pages) |
4 April 2007 | Incorporation (18 pages) |