Company NameSloane Avenue Capital Limited
Company StatusDissolved
Company Number06405273
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameKresos Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP
Secretary NameMorga Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressNorthway House
1379 High Road
Whetstone
London
N20 9LP

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
18 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(14 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(14 pages)
10 January 2011Director's details changed for Mr Carlo Battaglia on 1 September 2010 (3 pages)
10 January 2011Director's details changed for Mr Carlo Battaglia on 1 September 2010 (3 pages)
10 January 2011Director's details changed for Mr Carlo Battaglia on 1 September 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
10 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 22 October 2008 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Dr Carlo Battaglia on 10 October 2008 (1 page)
24 February 2010Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 24 February 2010 (1 page)
24 February 2010Director's details changed for Dr Carlo Battaglia on 10 October 2008 (1 page)
24 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 February 2010Annual return made up to 22 October 2008 with a full list of shareholders (6 pages)
24 February 2010Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 24 February 2010 (1 page)
24 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts made up to 31 October 2008 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Memorandum and Articles of Association (15 pages)
5 June 2008Memorandum and Articles of Association (15 pages)
29 May 2008Ad 07/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 May 2008Registered office changed on 29/05/2008 from c/o g teoli & co, northway house 1379 high road london N20 9LP (1 page)
29 May 2008Company name changed kresos capital LIMITED\certificate issued on 02/06/08 (2 pages)
29 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2008Appointment terminated secretary morga secretaries LIMITED (1 page)
29 May 2008Appointment Terminated Secretary morga secretaries LIMITED (1 page)
29 May 2008Company name changed kresos capital LIMITED\certificate issued on 02/06/08 (2 pages)
29 May 2008Registered office changed on 29/05/2008 from c/o g teoli & co, northway house 1379 high road london N20 9LP (1 page)
22 October 2007Incorporation (17 pages)
22 October 2007Incorporation (17 pages)