Company NameSloane Corporation Limited
Company StatusDissolved
Company Number07518886
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameAnastasia Protasova
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 19 November 2019)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House 2 Priory Street
Corsham
Wiltshire
SN13 0AR
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(9 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2 Priory Street
Corsham
Wiltshire
SN13 0AR
Secretary NameMs Ana Gorgyan
StatusClosed
Appointed06 April 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2019)
RoleCompany Director
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address8 Moorhouse Road
London
W2 5DJ
Director NameMr Brian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Dundee Court 73 Wapping High Street
London
E1W 2YG
Secretary NameMs Maria Jose Bravo Quiterio
NationalityBritish
StatusResigned
Appointed30 January 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2015)
RoleCompany Director
Correspondence AddressPrince Consort House 27-29 Albert Embankment
London
SE1 7TJ

Contact

Websitewww.indpow.com
Email address[email protected]
Telephone020 77935600
Telephone regionLondon

Location

Registered AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 August 2018Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London London SW1P 4QP on 15 August 2018 (1 page)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(5 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Appointment of Ms Ana Gorgyan as a secretary on 6 April 2015 (2 pages)
27 January 2016Termination of appointment of Brian Rowbotham as a director on 13 April 2015 (1 page)
27 January 2016Termination of appointment of Brian Rowbotham as a director on 13 April 2015 (1 page)
27 January 2016Termination of appointment of Maria Jose Bravo Quiterio as a secretary on 6 April 2015 (1 page)
27 January 2016Appointment of Ms Ana Gorgyan as a secretary on 6 April 2015 (2 pages)
27 January 2016Termination of appointment of Maria Jose Bravo Quiterio as a secretary on 6 April 2015 (1 page)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(7 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(7 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 20 August 2014 (1 page)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(7 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(7 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 July 2012Resolutions
  • RES13 ‐ Re increase share cap 06/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10,000
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10,000
(4 pages)
10 July 2012Resolutions
  • RES13 ‐ Re increase share cap 06/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10,000
(4 pages)
23 April 2012Director's details changed for Mr Peter Richard Stephe Earl on 7 February 2012 (2 pages)
23 April 2012Director's details changed for Mr Peter Richard Stephe Earl on 7 February 2012 (2 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 April 2012Director's details changed for Mr Peter Richard Stephe Earl on 7 February 2012 (2 pages)
22 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 March 2012Appointment of Ms Maria Jose Bravo Quiterio as a secretary (3 pages)
21 March 2012Appointment of Ms Maria Jose Bravo Quiterio as a secretary (3 pages)
2 December 2011Appointment of Mr Peter Richard Stephe Earl as a director (3 pages)
2 December 2011Appointment of Mr Peter Richard Stephe Earl as a director (3 pages)
6 June 2011Termination of appointment of Peter Earl as a director (2 pages)
6 June 2011Termination of appointment of Peter Earl as a director (2 pages)
26 May 2011Appointment of Brian Rowbotham as a director (3 pages)
26 May 2011Appointment of Brian Rowbotham as a director (3 pages)
10 May 2011Appointment of Anastasia Protasova as a director (3 pages)
10 May 2011Appointment of Anastasia Protasova as a director (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)