Company NameSlade Capital Limited
Company StatusDissolved
Company Number12676463
CategoryPrivate Limited Company
Incorporation Date17 June 2020(3 years, 9 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan David Frederick Biles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusClosed
Appointed17 June 2020(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Ian Nicholas Henderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAml Group Tea Building
1.03 56 Shoreditch High Street
London
E1 6JJ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 19 May 2023 (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (3 pages)
14 February 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 14 February 2023 (1 page)
7 September 2022Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 7 September 2022 (2 pages)
15 July 2022Termination of appointment of Ian Nicholas Henderson as a director on 12 July 2020 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
17 August 2020Director's details changed for Mr Jonathan David Frederick Biles on 3 August 2020 (2 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
17 August 2020Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 3 August 2020 (2 pages)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
17 June 2020Incorporation
Statement of capital on 2020-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)