Company NameSLN Trading Limited
Company StatusDissolved
Company Number08656186
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NamesD Space Tours Limited and Taneesh Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Divakar Sriperambuduru
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280a High Street
Orpington
BR6 0ND
Director NameMrs Swarna Jyothi Sriperambuduru
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 March 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address280a High Street
Orpington
Kent
BR6 0ND
Director NameMrs Swarna Jyothi Sriperambuduru
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 January 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 New House, 67-68 Hatton Garden
London
EC1N 8JY

Location

Registered Address280a High Street
Orpington
BR6 0ND
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Divakar Sriperambuduru
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
18 December 2019Registered office address changed from 34 New House, 67-68 Hatton Garden London EC1N 8JY England to 280a 280a High Street Orpington Kent BR6 0nd on 18 December 2019 (1 page)
18 December 2019Registered office address changed from 280a 280a High Street Orpington Kent BR6 0nd England to 280a High Street Orpington BR6 0nd on 18 December 2019 (1 page)
18 December 2019Registered office address changed from 280a High Street Orpington Kent BR6 0nd England to 280a High Street Orpington BR6 0nd on 18 December 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
31 January 2018Termination of appointment of Swarna Jyothi Sriperambuduru as a director on 18 January 2018 (1 page)
29 December 2017Director's details changed for Mrs Swarna Jyothi Sriperambuduru on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Mr Divakar Sriperambuduru on 29 December 2017 (2 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-29
(3 pages)
29 December 2017Registered office address changed from 280a High Street Orpington Kent BR6 0nd to 34 New House, 67-68 Hatton Garden Hatton Garden London EC1N 8JY on 29 December 2017 (1 page)
29 December 2017Registered office address changed from 34 New House, 67-68 Hatton Garden Hatton Garden London EC1N 8JY England to 34 New House, 67-68 Hatton Garden London EC1N 8JY on 29 December 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 April 2017Appointment of Mrs Swarna Jyothi Sriperambuduru as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Swarna Jyothi Sriperambuduru as a director on 6 April 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 April 2016Termination of appointment of Swarna Jyothi Sriperambuduru as a director on 31 March 2016 (1 page)
10 April 2016Termination of appointment of Swarna Jyothi Sriperambuduru as a director on 31 March 2016 (1 page)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
29 January 2016Appointment of Mrs Swarna Jyothi Sriperambuduru as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Swarna Jyothi Sriperambuduru as a director on 29 January 2016 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
21 August 2014Company name changed d space tours LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2014Company name changed d space tours LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
20 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 280a High Street Orpington Kent BR6 0ND on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 280a High Street Orpington Kent BR6 0ND on 20 August 2014 (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(36 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(36 pages)