Company NameSLEC Property Ltd
Company StatusDissolved
Company Number08258222
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian James
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameMs Orachit Sommung
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(1 day after company formation)
Appointment Duration8 years, 8 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Old Brompton Road
London
SW5 9HR

Location

Registered Address282 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£19,351
Current Liabilities£9,496

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 March 2020Previous accounting period extended from 28 June 2019 to 30 September 2019 (1 page)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 29 June 2018 (4 pages)
14 January 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 29 June 2017 (4 pages)
28 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
11 January 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
11 January 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
17 November 2015Registered office address changed from 282 282 Old Brompton Road London SW5 9HR to 282 Old Brompton Road London SW5 9HR on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 282 282 Old Brompton Road London SW5 9HR to 282 Old Brompton Road London SW5 9HR on 17 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
25 June 2014Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill London SE5 8RS on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill London SE5 8RS on 25 June 2014 (1 page)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Appointment of Ms Orachit Sommung as a director (2 pages)
13 November 2013Appointment of Ms Orachit Sommung as a director (2 pages)
13 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 October 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
13 October 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)