Company NameSloupe Limited
Company StatusDissolved
Company Number06992456
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date25 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Tomlin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameSarah Kristen Nelson
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleInterior Architect
Correspondence AddressFirst Floor 5 Doolittle Yard Froghall Road
Ampthill
Beds
MK45 2NW
Secretary NameMs Sarah Kristin Nelson
NationalitySwedish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 5 Doolittle Yard Froghall Road
Ampthill
Bedford
Bedfordshire
MK45 2NW

Contact

Websitewww.sloupe.com

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£29,507
Cash£1,100
Current Liabilities£71,241

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
28 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 January 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (8 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Statement of affairs with form 4.19 (8 pages)
26 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
(1 page)
6 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
29 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
29 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 May 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 May 2012Current accounting period shortened from 31 August 2011 to 31 January 2011 (1 page)
28 May 2012Current accounting period shortened from 31 August 2011 to 31 January 2011 (1 page)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mr Paul Tomlin on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Paul Tomlin on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Paul Tomlin on 3 August 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Sarah Nelson as a secretary (1 page)
8 June 2010Termination of appointment of Sarah Nelson as a secretary (1 page)
8 June 2010Appointment of Mr Paul Tomlin as a director (2 pages)
8 June 2010Appointment of Mr Paul Tomlin as a director (2 pages)
8 June 2010Director's details changed (2 pages)
8 June 2010Director's details changed (2 pages)
8 June 2010Termination of appointment of Sarah Nelson as a director (1 page)
8 June 2010Termination of appointment of Sarah Nelson as a director (1 page)
3 February 2010Secretary's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (3 pages)
3 February 2010Secretary's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (3 pages)
25 January 2010Director's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (4 pages)
25 January 2010Director's details changed for Ms Sarah Kristin Nelson on 23 December 2009 (4 pages)
17 August 2009Incorporation (16 pages)
17 August 2009Incorporation (16 pages)