Company NameSloane 1 Developments Limited
Company StatusDissolved
Company Number08425235
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

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 NameMr Bhupinder Chohan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 April 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 March 2019Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Bhupinder Chohan on 1 January 2016 (2 pages)
26 April 2016Director's details changed for Bhupinder Chohan on 1 January 2016 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 March 2015 (1 page)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 June 2014 (1 page)
16 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
1 March 2013Incorporation (36 pages)
1 March 2013Incorporation (36 pages)