SLADESCO LIMITED

Register to unlock more data on OkredoRegister

SLADESCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03436873

Incorporation date

18/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Grosvenor Street, Mayfair, London W1K 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Application to strike the company off the register
dot icon06/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Registered office address changed from 3 New Burlington Mews Mayfair London Wib 4Bq on 2011-01-14
dot icon20/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon05/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2009
Compulsory strike-off action has been suspended
dot icon03/08/2009
First Gazette notice for compulsory strike-off
dot icon19/10/2008
Return made up to 19/09/08; full list of members
dot icon06/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/12/2007
Amended accounts made up to 2006-06-30
dot icon09/10/2007
Return made up to 19/09/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/11/2006
Return made up to 19/09/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon01/05/2006
Secretary resigned
dot icon01/05/2006
New secretary appointed
dot icon06/12/2005
Return made up to 19/09/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/02/2005
Return made up to 19/09/04; full list of members
dot icon14/02/2005
Location of register of members address changed
dot icon17/05/2004
Full accounts made up to 2003-06-30
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon17/10/2003
Return made up to 19/09/03; full list of members
dot icon17/10/2003
Location of register of members address changed
dot icon12/09/2003
Particulars of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
New secretary appointed
dot icon13/06/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/03/2003
Conso 11/03/03
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon19/12/2002
Director's particulars changed
dot icon19/12/2002
Director's particulars changed
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon08/12/2002
Certificate of change of name
dot icon18/11/2002
£ ic 112273/104501 11/10/02 £ sr [email protected]=7772
dot icon18/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon27/10/2002
Memorandum and Articles of Association
dot icon27/10/2002
Resolutions
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Registered office changed on 27/10/02 from: 7 lower sloane street london SW1W 8AH
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon25/10/2002
Resolutions
dot icon22/10/2002
Return made up to 19/09/02; full list of members
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Full accounts made up to 2001-06-30
dot icon29/11/2001
Return made up to 19/09/01; full list of members; amend
dot icon29/11/2001
Director's particulars changed
dot icon04/10/2001
Return made up to 19/09/01; full list of members
dot icon09/09/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon24/07/2001
New director appointed
dot icon19/07/2001
Secretary resigned;director resigned
dot icon25/10/2000
Full accounts made up to 2000-06-30
dot icon09/10/2000
Return made up to 19/09/00; full list of members
dot icon09/10/2000
Director's particulars changed
dot icon07/11/1999
Location of register of members
dot icon26/10/1999
Full accounts made up to 1999-06-30
dot icon29/09/1999
Return made up to 19/09/99; full list of members
dot icon29/09/1999
Location of register of members address changed
dot icon30/11/1998
Full accounts made up to 1998-06-30
dot icon08/10/1998
Return made up to 19/09/98; full list of members
dot icon08/10/1998
Secretary resigned
dot icon07/10/1998
£ ic 59500/26773 05/10/98 £ sr 32727@1=32727
dot icon20/09/1998
Memorandum and Articles of Association
dot icon20/09/1998
Resolutions
dot icon20/09/1998
Resolutions
dot icon21/07/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon30/11/1997
New director appointed
dot icon25/11/1997
Registered office changed on 26/11/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon25/11/1997
Ad 11/11/97--------- £ si 9998@1=9998 £ si [email protected]=5500 £ ic 44002/59500
dot icon25/11/1997
Ad 11/11/97--------- £ si 40000@1=40000 £ si [email protected]=4000 £ ic 2/44002
dot icon25/11/1997
Nc inc already adjusted 11/11/97
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon19/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon06/11/1997
Certificate of change of name
dot icon25/10/1997
Director resigned
dot icon25/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New secretary appointed
dot icon09/10/1997
Registered office changed on 10/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon09/10/1997
New secretary appointed;new director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
Director resigned
dot icon18/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Jonathan Nicholas
Director
10/10/2002 - 29/04/2003
8
Slade, John Michael Temple
Director
07/10/1997 - Present
28
Taraz, Afshin
Director
11/10/2002 - 12/12/2003
119
Hagan, Philip
Director
02/10/1997 - 07/10/1997
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/1997 - 02/10/1997
99600

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 SLADESCO LIMITED

SLADESCO LIMITED is an(a) Dissolved company incorporated on 18/09/1997 with the registered office located at 35 Grosvenor Street, Mayfair, London W1K 4QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SLADESCO LIMITED?

toggle

SLADESCO LIMITED is currently Dissolved. It was registered on 18/09/1997 and dissolved on 05/03/2012.

Where is SLADESCO LIMITED located?

toggle

SLADESCO LIMITED is registered at 35 Grosvenor Street, Mayfair, London W1K 4QX.

What does SLADESCO LIMITED do?

toggle

SLADESCO LIMITED operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for SLADESCO LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.