Company NameSl Force Limited
Company StatusDissolved
Company Number09130608
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Pertsemlidi-Cadji
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGreek
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portman Mews South
London
W1H 6AY
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Portman Mews South
London
W1H 6AY
Secretary NameMr Laurent Cadji
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Portman Mews South
London
W1H 6AY

Location

Registered Address7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Laurent Elie Cadji
50.00%
Ordinary
1 at £1Sara Pertsemlidi-cadji
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
6 July 2020Change of details for Mr Laurent Elie Cadji as a person with significant control on 28 February 2020 (2 pages)
6 July 2020Director's details changed for Mr Laurent Elie Cadji on 28 February 2020 (2 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
25 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
29 May 2019Current accounting period extended from 26 May 2019 to 31 May 2019 (1 page)
24 May 2019Micro company accounts made up to 31 May 2018 (3 pages)
26 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
26 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2017Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017 (2 pages)
18 May 2017Secretary's details changed for Mr. Laurent Cadji on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Mr. Laurent Cadji on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017 (2 pages)
17 May 2017Director's details changed for Mr. Laurent Elie Cadji on 16 May 2017 (2 pages)
17 May 2017Registered 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 2017Director's details changed for Mr. Laurent Elie Cadji on 16 May 2017 (2 pages)
17 May 2017Registered 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 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
11 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
14 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
14 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 29 May 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 29 May 2015 (6 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
17 February 2015Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
17 February 2015Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
28 August 2014Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
28 August 2014Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(39 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(39 pages)