Company NameSlick Software Solutions Limited
Company StatusDissolved
Company Number08355671
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJordan Peter Cox
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCustomer Service
Country of ResidenceBelgium
Correspondence AddressDsa Slick Software Solutions Dalton House, 60 Wind
London
SW19 2RR
Director NameAaron Sievers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleIt Software Developer
Country of ResidenceBelgium
Correspondence AddressDsa Slick Software Solutions Dalton House, 60 Wind
London
SW19 2RR
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aaron Sievers
25.00%
Ordinary
1 at £1Jordan Cox
25.00%
Ordinary
1 at £1Sylvie Van Scharenburg
25.00%
Ordinary
1 at £1Yulia Kravets
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2015Termination of appointment of Small Firms Secretary Services Limited as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Small Firms Secretary Services Limited as a secretary on 19 January 2015 (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
24 November 2014Application to strike the company off the register (3 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(5 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(5 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)