Company NameSl Xf Limited
Company StatusDissolved
Company Number06520934
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameSeymourglade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameL.D.C. Corporate Director No 1 Limited (Corporation)
StatusClosed
Appointed05 June 2008(3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No 2 Limited (Corporation)
StatusClosed
Appointed05 June 2008(3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 2008(3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for L D C Corporate Director No 2 Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for L D C Corporate Director No 2 Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for L D C Corporate Director No 2 Limited on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
24 September 2009Accounts made up to 31 December 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
9 October 2008Director appointed caroline janet banszky (3 pages)
9 October 2008Director appointed caroline janet banszky (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 10 upper bank street london E14 5JJ (1 page)
9 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 June 2008Appointment Terminated Director david pudge (1 page)
9 June 2008Registered office changed on 09/06/2008 from 10 upper bank street london E14 5JJ (1 page)
9 June 2008Secretary appointed law debenture corporate services LIMITED (2 pages)
9 June 2008Appointment terminated director david pudge (1 page)
9 June 2008Secretary appointed law debenture corporate services LIMITED (2 pages)
9 June 2008Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
9 June 2008Appointment terminated director adrian levy (1 page)
9 June 2008Director appointed l d c corporate director no 2 LIMITED (3 pages)
9 June 2008Director appointed l d c corporate director no 2 LIMITED (3 pages)
9 June 2008Director appointed l d c corporate director no 1 LIMITED (3 pages)
9 June 2008Director appointed l d c corporate director no 1 LIMITED (3 pages)
9 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 June 2008Appointment Terminated Director adrian levy (1 page)
6 June 2008Company name changed seymourglade LIMITED\certificate issued on 06/06/08 (2 pages)
6 June 2008Company name changed seymourglade LIMITED\certificate issued on 06/06/08 (2 pages)
3 March 2008Incorporation (28 pages)
3 March 2008Incorporation (28 pages)