Company NameSlot Tech International Limited
Company StatusDissolved
Company Number06462063
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Colin Russell Veitch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(2 days after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameNicholas James Veitch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(2 days after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Glasslyn Road
London
N8 8RJ
Secretary NameNicholas James Veitch
NationalityBritish
StatusClosed
Appointed04 January 2008(2 days after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Glasslyn Road
London
N8 8RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans & Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 02/01/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o william evans & partners 20 harcourt street london W1H 4HG (1 page)
9 February 2009Return made up to 02/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o william evans & partners 20 harcourt street london W1H 4HG (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
2 January 2008Incorporation (18 pages)
2 January 2008Incorporation (18 pages)