Company NameSlappie Limited
Company StatusDissolved
Company Number09413785
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Scott Carre
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressAdams & Remers Commonwealth House
55-58 Pall Mall
London
SW1Y 5JH
Director NameMr David Glen Kendall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighdown House 11 Highdown Road
Leamington Spa
Warwickshire
CV31 1XT

Location

Registered AddressAdams & Remers Commonwealth House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £0.001David Kendall
55.00%
Ordinary
81.8k at £0.001Nick Jenkins
45.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 September 2017Cessation of David Kendall as a person with significant control on 8 September 2017 (1 page)
8 September 2017Director's details changed for Mr Scott Carre on 5 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Cessation of Nick Jenkins as a person with significant control on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to Adams & Remers Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 8 September 2017 (1 page)
29 June 2017Termination of appointment of David Kendall as a director on 12 June 2017 (1 page)
29 June 2017Appointment of Mr Scott Carre as a director on 12 June 2017 (2 pages)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 272.75
(4 pages)
14 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
5 December 2016Director's details changed for Mr David Kendall on 5 December 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 181.818
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 181.820
(4 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 July 2015Sub-division of shares on 3 July 2015 (5 pages)
15 July 2015Sub-division of shares on 3 July 2015 (5 pages)
8 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(3 pages)
2 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(44 pages)