SLAMBA LIMITED

Register to unlock more data on OkredoRegister

SLAMBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631463

Incorporation date

21/07/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1991)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon12/10/2010
Application to strike the company off the register
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon24/09/2009
Appointment Terminated Director alan dick
dot icon22/07/2009
Return made up to 22/07/09; full list of members
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon23/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Director and secretary appointed anne louise oliver
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon23/07/2008
Return made up to 22/07/08; full list of members
dot icon06/07/2008
Accounts made up to 2007-12-31
dot icon27/09/2007
Accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 22/07/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon13/08/2006
Return made up to 22/07/06; full list of members
dot icon10/07/2006
Accounts made up to 2005-12-31
dot icon18/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon03/08/2005
Return made up to 22/07/05; full list of members
dot icon30/06/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Secretary's particulars changed
dot icon22/07/2004
Return made up to 22/07/04; full list of members
dot icon17/06/2004
Accounts made up to 2003-12-28
dot icon28/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon14/12/2003
Accounts made up to 2003-04-27
dot icon10/11/2003
Secretary's particulars changed
dot icon03/08/2003
Return made up to 22/07/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-04-28
dot icon20/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon17/07/2002
Return made up to 22/07/02; full list of members
dot icon08/05/2002
Secretary resigned
dot icon01/05/2002
New secretary appointed
dot icon04/02/2002
Full accounts made up to 2001-04-29
dot icon09/08/2001
Return made up to 22/07/01; full list of members
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Registered office changed on 10/08/01
dot icon04/07/2001
Certificate of change of name
dot icon02/07/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon30/04/2001
New secretary appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/10/2000
Full accounts made up to 2000-04-30
dot icon08/08/2000
Return made up to 22/07/00; full list of members
dot icon08/08/2000
Secretary resigned;director's particulars changed
dot icon08/08/2000
New secretary appointed
dot icon22/06/2000
New director appointed
dot icon06/06/2000
Director's particulars changed
dot icon30/05/2000
New director appointed
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-04-30
dot icon18/01/2000
New director appointed
dot icon10/01/2000
Certificate of change of name
dot icon30/08/1999
Secretary's particulars changed;director's particulars changed
dot icon30/08/1999
Director's particulars changed
dot icon25/08/1999
Director's particulars changed
dot icon18/08/1999
Return made up to 22/07/99; full list of members
dot icon20/05/1999
New director appointed
dot icon28/03/1999
Secretary's particulars changed;director's particulars changed
dot icon01/11/1998
Full accounts made up to 1998-05-01
dot icon20/07/1998
Return made up to 22/07/98; no change of members
dot icon05/10/1997
Full accounts made up to 1997-04-27
dot icon25/08/1997
Return made up to 22/07/97; no change of members
dot icon25/08/1997
Registered office changed on 26/08/97
dot icon27/04/1997
Ad 27/03/97--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon05/01/1997
Full accounts made up to 1996-04-30
dot icon06/08/1996
Return made up to 22/07/96; full list of members
dot icon06/08/1996
Director's particulars changed
dot icon27/06/1996
Director resigned
dot icon18/06/1996
Ad 01/06/96--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon30/05/1996
Director resigned
dot icon27/11/1995
Full accounts made up to 1995-04-30
dot icon07/08/1995
Return made up to 22/07/95; full list of members
dot icon24/04/1995
New director appointed
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-04-30
dot icon09/10/1994
New director appointed
dot icon06/10/1994
Return made up to 22/07/94; no change of members
dot icon19/09/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon06/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1994
Particulars of mortgage/charge
dot icon24/10/1993
Full accounts made up to 1993-04-30
dot icon13/09/1993
Return made up to 22/07/93; change of members
dot icon28/02/1993
Ad 11/02/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/02/1993
Nc inc already adjusted 05/02/93
dot icon28/02/1993
Resolutions
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Registered office changed on 16/12/92 from: edward harte & co. 102 north street brighton east sussex BN1 1EA
dot icon23/11/1992
Accounting reference date extended from 31/03 to 30/04
dot icon27/09/1992
Return made up to 22/07/92; full list of members
dot icon14/09/1992
New director appointed
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Registered office changed on 10/03/92 from: royex house aldermanbury square london EC2V 7LD
dot icon09/03/1992
Secretary resigned
dot icon09/03/1992
New secretary appointed;new director appointed
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Director resigned
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
Accounting reference date notified as 31/03
dot icon02/03/1992
Certificate of change of name
dot icon21/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storr, Christopher James
Director
14/09/1994 - 11/05/2000
52
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
21/07/1991 - 28/11/1991
1588
Austin, Michael Harold
Director
28/11/1991 - 13/06/1996
3
Richards, Martin Edgar
Nominee Director
21/07/1991 - 28/11/1991
1218
Grace, David Allen
Director
30/01/2000 - 11/05/2000
17

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 SLAMBA LIMITED

SLAMBA LIMITED is an(a) Dissolved company incorporated on 21/07/1991 with the registered office located at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP. There are currently 4 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 SLAMBA LIMITED?

toggle

SLAMBA LIMITED is currently Dissolved. It was registered on 21/07/1991 and dissolved on 07/02/2011.

Where is SLAMBA LIMITED located?

toggle

SLAMBA LIMITED is registered at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP.

What is the latest filing for SLAMBA LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.