FIRST SLOANE STREET LIMITED

Register to unlock more data on OkredoRegister

FIRST SLOANE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03814590

Incorporation date

21/07/1999

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon19/03/2011
Final Gazette dissolved following liquidation
dot icon19/12/2010
Liquidators' statement of receipts and payments to 2010-12-08
dot icon19/12/2010
Return of final meeting in a members' voluntary winding up
dot icon10/10/2010
Liquidators' statement of receipts and payments
dot icon06/10/2010
Registered office address changed from Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 2010-10-07
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-09-15
dot icon19/04/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon08/04/2010
Termination of appointment of Christopher Conway Hughes as a secretary
dot icon08/04/2010
Termination of appointment of Christopher Conway Hughes as a director
dot icon08/04/2010
Termination of appointment of Mary Lefteris as a director
dot icon15/01/2010
Termination of appointment of Simon Hersom as a director
dot icon24/03/2009
Declaration of solvency
dot icon24/03/2009
Appointment of a voluntary liquidator
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Registered office changed on 25/03/2009 from 105 wigmore street london greater london W1U 1QY
dot icon16/03/2009
Appointment Terminated Director hans spikker
dot icon17/12/2008
Accounting reference date shortened from 30/12/2007 to 29/12/2007
dot icon21/10/2008
Accounting reference date shortened from 31/12/2007 to 30/12/2007
dot icon05/08/2008
Return made up to 22/07/08; full list of members
dot icon07/04/2008
Director appointed hans spikker
dot icon07/04/2008
Appointment Terminated Director patrick kanters
dot icon01/01/2008
£ sr 1@1 24/11/06
dot icon01/01/2008
Resolutions
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon14/10/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon22/08/2007
Return made up to 22/07/07; change of members
dot icon09/04/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon09/04/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon21/11/2006
Director resigned
dot icon03/08/2006
Return made up to 22/07/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon15/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 22/07/05; full list of members
dot icon24/08/2005
Certificate of reduction of issued capital
dot icon24/08/2005
Reduction of iss capital and minute (oc)
dot icon14/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 22/07/04; full list of members
dot icon30/08/2004
Director's particulars changed
dot icon02/06/2004
Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon16/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon06/08/2003
Return made up to 22/07/03; full list of members
dot icon08/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/05/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon15/08/2002
Auditor's resignation
dot icon11/08/2002
Auditor's resignation
dot icon11/08/2002
Auditor's resignation
dot icon11/08/2002
Auditor's resignation
dot icon06/08/2002
Return made up to 22/07/02; full list of members
dot icon28/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/08/2001
Return made up to 22/07/01; change of members
dot icon22/08/2001
Registered office changed on 23/08/01
dot icon14/06/2001
Full group accounts made up to 2000-12-31
dot icon09/04/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon04/12/2000
Director resigned
dot icon17/08/2000
Return made up to 22/07/00; full list of members
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Full group accounts made up to 1999-12-31
dot icon04/04/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon02/04/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon27/02/2000
New director appointed
dot icon12/12/1999
New director appointed
dot icon02/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/1999
Re-registration of Memorandum and Articles
dot icon02/12/1999
Application for reregistration from PLC to private
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon18/11/1999
Director resigned
dot icon07/11/1999
Secretary resigned
dot icon07/11/1999
Registered office changed on 08/11/99 from: 9 cheapside london EC2V 6AD
dot icon07/11/1999
New director appointed
dot icon07/11/1999
New director appointed
dot icon07/11/1999
New secretary appointed
dot icon07/11/1999
New director appointed
dot icon07/11/1999
Ad 15/09/99--------- £ si 29762754@1=29762754 £ ic 237246/30000000
dot icon07/11/1999
Ad 29/10/99--------- £ si 187246@1=187246 £ ic 50000/237246
dot icon09/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon02/08/1999
Secretary resigned;director resigned
dot icon02/08/1999
Ad 23/07/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
£ nc 5000000/30000000 23/07/99
dot icon02/08/1999
New secretary appointed
dot icon28/07/1999
Certificate of authorisation to commence business and borrow
dot icon28/07/1999
Application to commence business
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Michael John
Director
30/04/2003 - 30/12/2006
26
Goldhill, Michael Louis
Director
28/10/1999 - 31/07/2003
36
Jolly, Christopher Patrick
Director
15/03/2000 - 30/01/2003
15
Short, Jonathan Ottley
Director
06/02/2000 - 15/03/2007
46
Jobburn, Stephen John
Director
24/11/2003 - 08/11/2006
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST SLOANE STREET LIMITED

FIRST SLOANE STREET LIMITED is an(a) Dissolved company incorporated on 21/07/1999 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST SLOANE STREET LIMITED?

toggle

FIRST SLOANE STREET LIMITED is currently Dissolved. It was registered on 21/07/1999 and dissolved on 19/03/2011.

Where is FIRST SLOANE STREET LIMITED located?

toggle

FIRST SLOANE STREET LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does FIRST SLOANE STREET LIMITED do?

toggle

FIRST SLOANE STREET LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FIRST SLOANE STREET LIMITED?

toggle

The latest filing was on 19/03/2011: Final Gazette dissolved following liquidation.