Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director Name | Sarah Kristen Nelson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Interior Architect |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Beds MK45 2NW |
Secretary Name | Ms Sarah Kristin Nelson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW |
Website | www.sloupe.com |
---|
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£29,507 |
Cash | £1,100 |
Current Liabilities | £71,241 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 January 2015 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 27 January 2015 (1 page) |
26 January 2015 | Statement of affairs with form 4.19 (8 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Statement of affairs with form 4.19 (8 pages) |
26 January 2015 | Resolutions
|
6 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
29 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 May 2012 | Current accounting period shortened from 31 August 2011 to 31 January 2011 (1 page) |
28 May 2012 | Current accounting period shortened from 31 August 2011 to 31 January 2011 (1 page) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Mr Paul Tomlin on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Paul Tomlin on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Paul Tomlin on 3 August 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Sarah Nelson as a secretary (1 page) |
8 June 2010 | Termination of appointment of Sarah Nelson as a secretary (1 page) |
8 June 2010 | Appointment of Mr Paul Tomlin as a director (2 pages) |
8 June 2010 | Appointment of Mr Paul Tomlin as a director (2 pages) |
8 June 2010 | Director's details changed (2 pages) |
8 June 2010 | Director's details changed (2 pages) |
8 June 2010 | Termination of appointment of Sarah Nelson as a director (1 page) |
8 June 2010 | Termination of appointment of Sarah Nelson as a director (1 page) |
3 February 2010 | Secretary's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (3 pages) |
3 February 2010 | Secretary's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (4 pages) |
17 August 2009 | Incorporation (16 pages) |
17 August 2009 | Incorporation (16 pages) |