London
W1H 6AY
Director Name | Mr Laurent Elie Cadji |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(same day as company formation) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 7 Portman Mews South London W1H 6AY |
Website | rootfilling.com |
---|---|
Telephone | 020 85479997 |
Telephone region | London |
Registered Address | 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Slc (R&b) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£312,032 |
Cash | £12,566 |
Current Liabilities | £718,940 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2021 | Voluntary strike-off action has been suspended (1 page) |
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2021 | Application to strike the company off the register (3 pages) |
2 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 August 2020 | Change of details for Slc (R&B) Limited as a person with significant control on 17 May 2017 (2 pages) |
6 July 2020 | Director's details changed for Mr Laurent Elie Cadji on 28 February 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
29 May 2019 | Current accounting period extended from 25 May 2019 to 31 May 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
26 February 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
31 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 February 2018 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 May 2017 | Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Laurent Elie Cadji on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Laurent Elie Cadji on 1 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from 5 Welbeck Street London W1G 9YQ to 7 Portman Mews South London W1H 6AY on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 5 Welbeck Street London W1G 9YQ to 7 Portman Mews South London W1H 6AY on 17 May 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
11 May 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
14 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
14 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
1 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 August 2013 | Director's details changed for Ms Sara Pertsemlidi on 21 May 2013 (2 pages) |
8 August 2013 | Director's details changed for Ms Sara Pertsemlidi on 21 May 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Sara Pertsemlides-Cadji on 21 May 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Sara Pertsemlides-Cadji on 21 May 2013 (2 pages) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|