Company NameSleeico Limited
Company StatusDissolved
Company Number08408627
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Srirangarajan Arasalingham
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address164 Glebe Court
London Road
Mitcham
Surrey
CR4 3NH
Director NameMr Srirangarajan Arasalingam
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 March 2022)
RoleArtist
Country of ResidenceEngland
Correspondence Address164 London Road
Mitcham
CR4 3NB
Director NameMr Kandiah Arasalingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Glebe Court
London Road
Mitcham
Surrey
CR4 3NH
Director NameMr Rajesh Sharma
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address55d Bartholomew Road
London
NW5 2AH

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
15 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
15 October 2020Notification of Srirangarajan Arasalingam as a person with significant control on 1 October 2020 (2 pages)
15 October 2020Termination of appointment of Rajesh Sharma as a director on 1 October 2020 (1 page)
15 October 2020Cessation of Rajesh Sharma as a person with significant control on 1 October 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 October 2019Appointment of Mr Srirangarajan Arasalingam as a director on 11 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
11 October 2019Termination of appointment of Kandiah Arasalingham as a director on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Rajesh Sharma as a director on 11 October 2019 (2 pages)
11 October 2019Notification of Rajesh Sharma as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Cessation of Kandiah Arasalingam as a person with significant control on 11 October 2019 (1 page)
25 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
19 February 2013Incorporation (21 pages)
19 February 2013Incorporation (21 pages)