Company NameSslyo Limited
Company StatusDissolved
Company Number07722114
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameSslyo Apartments Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMs Yukiko Okazawa
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address566 Manhattan Building
Bow Quarter Fairfield Road
London
E3 2UL

Location

Registered Address566 Manhattan Building
Bow Quarter Fairfield Road
London
E3 2UL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

1 at £1Yukiko Okazawa
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100,000

Accounts

Latest Accounts5 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 November

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2017Total exemption small company accounts made up to 5 November 2016 (3 pages)
18 November 2017Total exemption small company accounts made up to 5 November 2016 (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Previous accounting period shortened from 25 November 2016 to 5 November 2016 (1 page)
2 August 2017Previous accounting period shortened from 25 November 2016 to 5 November 2016 (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
2 December 2016Total exemption small company accounts made up to 25 November 2015 (3 pages)
2 December 2016Total exemption small company accounts made up to 25 November 2015 (3 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 18 November 2014 (3 pages)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 18 November 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 25 November 2013 (3 pages)
1 May 2015Total exemption small company accounts made up to 25 November 2013 (3 pages)
31 December 2014Current accounting period shortened from 30 April 2014 to 25 November 2013 (1 page)
31 December 2014Current accounting period shortened from 30 April 2014 to 25 November 2013 (1 page)
20 October 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
7 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
24 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 July 2014Current accounting period shortened from 28 March 2014 to 30 April 2013 (1 page)
20 July 2014Current accounting period shortened from 28 March 2014 to 30 April 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 July 2013 to 28 March 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 July 2013 to 28 March 2013 (1 page)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
14 June 2013Company name changed sslyo apartments LTD\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Company name changed sslyo apartments LTD\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)