Company NameSlovtrans Ltd
Company StatusDissolved
Company Number07071277
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2013(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2009(same day as company formation)
Correspondence Address7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameAlenka Satler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySlovenian
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleTranslator & Interpreter
Country of ResidenceEngland
Correspondence Address2 Sernceva Ulica
Maribor
Na

Location

Registered Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,900
Cash£2,581
Current Liabilities£24,257

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
10 March 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
10 March 2014Termination of appointment of Michael Conroy as a director (1 page)
10 March 2014Termination of appointment of Michael Conroy as a director (1 page)
10 March 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 28 November 2012 (1 page)
7 November 2012Amended accounts made up to 30 November 2011 (9 pages)
7 November 2012Amended accounts made up to 30 November 2011 (9 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Alenka Satler as a director (1 page)
29 April 2010Appointment of Mr Michael John Conroy as a director (2 pages)
29 April 2010Appointment of Mr Michael John Conroy as a director (2 pages)
29 April 2010Termination of appointment of Alenka Satler as a director (1 page)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)