Company NameSlipstream Limited
Company StatusDissolved
Company Number07303938
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)
Dissolution Date14 November 2023 (6 months ago)
Previous NameSlip Stream Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ernestino Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed29 November 2013(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 14 November 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameDr Giampaolo Parigi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Ivan Govi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2021(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 July 2022)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
20 August 2023Application to strike the company off the register (1 page)
11 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 17 March 2023 (1 page)
15 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
28 July 2022Notification of Ernestino Franz as a person with significant control on 1 July 2022 (2 pages)
28 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
28 July 2022Termination of appointment of Ivan Govi as a director on 10 July 2022 (1 page)
28 July 2022Cessation of Ivan Govi as a person with significant control on 1 July 2022 (1 page)
1 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
26 July 2021Change of details for Mr. Ivan Govi as a person with significant control on 1 July 2021 (2 pages)
26 July 2021Notification of Ivan Govi as a person with significant control on 1 July 2021 (2 pages)
26 July 2021Cessation of Ernestino Franz as a person with significant control on 1 July 2021 (1 page)
16 July 2021Appointment of Mr. Ivan Govi as a director on 1 July 2021 (2 pages)
13 June 2021Previous accounting period shortened from 31 August 2021 to 31 May 2021 (3 pages)
28 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 January 2020Previous accounting period extended from 30 April 2019 to 31 August 2019 (3 pages)
31 May 2019Cessation of Lina Carla Scala as a person with significant control on 22 March 2019 (1 page)
31 May 2019Change of details for Mr Ernestino Franz as a person with significant control on 22 March 2019 (2 pages)
31 May 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 May 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
24 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
31 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
9 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages)
9 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 March 2016Termination of appointment of Giampaolo Parigi as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Giampaolo Parigi as a director on 7 March 2016 (2 pages)
21 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
21 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
7 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 200
(3 pages)
8 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 200
(3 pages)
8 February 2015Director's details changed for Mr Ernesto Franz on 1 October 2014 (2 pages)
8 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 200
(3 pages)
8 February 2015Director's details changed for Mr Ernesto Franz on 1 October 2014 (2 pages)
8 February 2015Director's details changed for Mr Ernesto Franz on 1 October 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
3 December 2013Appointment of Mr. Ernesto Franz as a director (2 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(4 pages)
3 December 2013Appointment of Mr. Ernesto Franz as a director (2 pages)
5 October 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 October 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 October 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
31 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Dr Giampaolo Parigi on 30 June 2012 (2 pages)
5 October 2012Director's details changed for Dr Giampaolo Parigi on 30 June 2012 (2 pages)
5 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 19 April 2012 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed slip stream LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
26 August 2010Company name changed slip stream LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
5 July 2010Incorporation (19 pages)
5 July 2010Incorporation (19 pages)