Company NameSlice And Dice Ltd
Company StatusDissolved
Company Number07213000
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christian Nentwich
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 St. John Street
London
EC1M 4AA
Director NameMr Michael Anthony Marconi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St. John Street
London
EC1M 4AA

Contact

Websitemodeltwozero.com
Telephone020 31119294
Telephone regionLondon

Location

Registered Address15 St. John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Model Two Zero LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,983
Cash£14,284
Current Liabilities£301

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2018Termination of appointment of Michael Anthony Marconi as a director on 19 January 2018 (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
2 January 2018Application to strike the company off the register (3 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
11 June 2017Director's details changed for Dr Christian Nentwich on 8 June 2017 (2 pages)
11 June 2017Director's details changed for Dr Christian Nentwich on 8 June 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr Michael Anthony Marconi on 9 March 2017 (2 pages)
10 March 2017Director's details changed for Dr Christian Nentwich on 7 March 2017 (2 pages)
10 March 2017Director's details changed for Dr Christian Nentwich on 7 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Michael Anthony Marconi on 9 March 2017 (2 pages)
23 November 2016Registered office address changed from C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH to C/O Duco 15 st. John Street London EC1M 4AA on 23 November 2016 (1 page)
23 November 2016Registered office address changed from C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH to C/O Duco 15 st. John Street London EC1M 4AA on 23 November 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 April 2015Registered office address changed from C/O Model Two Zero Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 26 April 2015 (1 page)
26 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
26 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
26 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
26 April 2015Registered office address changed from C/O Model Two Zero Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 26 April 2015 (1 page)
20 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 27 June 2014 (1 page)
11 June 2014Director's details changed for Mr Michael Anthony Marconi on 20 December 2013 (2 pages)
11 June 2014Director's details changed for Mr Michael Anthony Marconi on 20 December 2013 (2 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
4 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 September 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
12 September 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 May 2010Appointment of Mr Michael Anthony Marconi as a director (2 pages)
29 May 2010Appointment of Mr Michael Anthony Marconi as a director (2 pages)
16 April 2010Registered office address changed from 64 College Road London SE21 7LY England on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 64 College Road London SE21 7LY England on 16 April 2010 (1 page)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)