Company NameSL&M (UK) Ltd
Company StatusDissolved
Company Number10493393
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NamesStrategic Links Maritime Ltd and Strategic Links Maritime (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Suja Mani Chacko
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackens 3 Ballards Rise
South Croydon
Surrey
CR2 7JT
Director NameDr Claire Helen Pekcan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 New Road Netley Abbey
Southampton
Hampshire
SO31 5BR

Location

Registered Address3 Ballards Rise
South Croydon
Surrey
CR2 7JT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSelsdon and Ballards
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
26 November 2016Termination of appointment of Claire Helen Pekcan as a director on 26 November 2016 (1 page)
26 November 2016Termination of appointment of Claire Helen Pekcan as a director on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 99 New Road Netley Abbey Southampton Hampshire SO31 5BR England to 3 Ballards Rise South Croydon Surrey CR2 7JT on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 99 New Road Netley Abbey Southampton Hampshire SO31 5BR England to 3 Ballards Rise South Croydon Surrey CR2 7JT on 26 November 2016 (1 page)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
23 November 2016Director's details changed for Ms Claire Helen Peckan on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Ms Claire Helen Peckan on 23 November 2016 (2 pages)
23 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-23
  • GBP 100
(50 pages)
23 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-23
  • GBP 100
(50 pages)