Company NameSlonim Limited
Company StatusDissolved
Company Number08365646
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Mariya Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish,American
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleBusiness Architect
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,150
Cash£4,150

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a members' voluntary winding up (13 pages)
9 January 2018Appointment of a voluntary liquidator (1 page)
9 January 2018Appointment of a voluntary liquidator (1 page)
21 December 2017Registered office address changed from C/O Mariya Rysin 293 Lillie 293 Lillie Road London SW6 7LL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from C/O Mariya Rysin 293 Lillie 293 Lillie Road London SW6 7LL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 21 December 2017 (2 pages)
20 December 2017Declaration of solvency (5 pages)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-05
(2 pages)
20 December 2017Declaration of solvency (5 pages)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-05
(2 pages)
5 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
5 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 January 2017Director's details changed for Mrs Mariya Brown on 12 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Mariya Brown on 12 January 2017 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
5 November 2015Amended total exemption small company accounts made up to 29 January 2014 (6 pages)
5 November 2015Amended total exemption small company accounts made up to 29 January 2014 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 July 2015Director's details changed for Mrs Mariya Rysin on 1 January 2014 (2 pages)
28 July 2015Director's details changed for Mrs Mariya Rysin on 1 January 2014 (2 pages)
28 July 2015Director's details changed for Mrs Mariya Rysin on 1 January 2014 (2 pages)
31 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
5 January 2015Registered office address changed from C/O Mariya Rysin 67 Harrington Gardens Suite D London SW7 4JZ to C/O Mariya Rysin 293 Lillie 293 Lillie Road London SW6 7LL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Mariya Rysin 67 Harrington Gardens Suite D London SW7 4JZ to C/O Mariya Rysin 293 Lillie 293 Lillie Road London SW6 7LL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Mariya Rysin 67 Harrington Gardens Suite D London SW7 4JZ to C/O Mariya Rysin 293 Lillie 293 Lillie Road London SW6 7LL on 5 January 2015 (1 page)
29 January 2014Total exemption small company accounts made up to 29 January 2014 (3 pages)
29 January 2014Total exemption small company accounts made up to 29 January 2014 (3 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)