Company NameSlattadale Ltd
Company StatusDissolved
Company Number12653272
CategoryPrivate Limited Company
Incorporation Date8 June 2020(3 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alan Hewitt
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2020(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence Address145 Culverley Road
London
SE6 2JZ
Director NameMr Andrew Cummings
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 07 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address145 Culverley Road
London
SE6 2JZ
Director NameMr Bilal Hussain
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8c, R37 Rosewood Business Park
Blackburn
BB1 8ET
Director NameMr Grant Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2020(1 month after company formation)
Appointment Duration1 week (resigned 19 July 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address29 Castletown Road
London
W14 9HF

Location

Registered Address145 Culverley Road
London
SE6 2JZ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2020Appointment of Mr Andrew Cummings as a director on 26 August 2020 (2 pages)
16 September 2020Notification of Andrew Cummings as a person with significant control on 26 August 2020 (2 pages)
19 July 2020Registered office address changed from 29 Castletown Road London W14 9HF England to 145 Culverley Road London SE6 2JZ on 19 July 2020 (1 page)
19 July 2020Notification of Alan Hewitt as a person with significant control on 19 July 2020 (2 pages)
19 July 2020Appointment of Mr Alan Hewitt as a director on 19 July 2020 (2 pages)
19 July 2020Termination of appointment of Grant Jones as a director on 19 July 2020 (1 page)
19 July 2020Cessation of Grant Jones as a person with significant control on 19 July 2020 (1 page)
12 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
12 July 2020Registered office address changed from Unit 8C, R37 Rosewood Business Park Blackburn BB1 8ET England to 29 Castletown Road London W14 9HF on 12 July 2020 (1 page)
12 July 2020Termination of appointment of Bilal Hussain as a director on 12 July 2020 (1 page)
12 July 2020Appointment of Mr Grant Jones as a director on 12 July 2020 (2 pages)
12 July 2020Notification of Grant Jones as a person with significant control on 12 July 2020 (2 pages)
12 July 2020Cessation of Bilal Hussain as a person with significant control on 12 July 2020 (1 page)
8 June 2020Incorporation
Statement of capital on 2020-06-08
  • GBP 1
(27 pages)