Company NameSligo Trading Services Limited
Company StatusDissolved
Company Number07514902
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date14 March 2017 (7 years ago)
Previous NameMuseums & Expos International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mario Jorge Queiroz Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed02 February 2011(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed02 February 2011(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Premier Group Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
22 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
29 May 2013Accounts for a dormant company made up to 28 February 2013 (10 pages)
29 May 2013Accounts for a dormant company made up to 28 February 2013 (10 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Mario Jorge Queiroz Castro on 9 August 2012 (2 pages)
22 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Mario Jorge Queiroz Castro on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Mario Jorge Queiroz Castro on 9 August 2012 (2 pages)
22 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page)
21 May 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
21 May 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 July 2011Company name changed museums & expos international LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed museums & expos international LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Incorporation (24 pages)
2 February 2011Incorporation (24 pages)