SLAMM LIMITED

Register to unlock more data on OkredoRegister

SLAMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03354312

Incorporation date

16/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon17/08/2010
Final Gazette dissolved following liquidation
dot icon17/05/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon17/05/2010
Return of final meeting in a members' voluntary winding up
dot icon18/10/2009
Termination of appointment of Barbara Firth as a director
dot icon07/06/2009
Appointment of a voluntary liquidator
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Declaration of solvency
dot icon03/06/2009
Registered office changed on 04/06/2009 from riding court house riding court road datchet slough berkshire SL3 9JT
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon31/03/2009
Secretary appointed mr neal anthony roberts
dot icon30/03/2009
Appointment Terminated Secretary sara challinger
dot icon17/12/2008
Registered office changed on 18/12/2008 from integra house 139-140 alexandra road london SW19 7JY
dot icon13/11/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon07/05/2008
Return made up to 17/04/08; full list of members
dot icon29/04/2008
Director appointed luca velussi
dot icon22/04/2008
Location of debenture register
dot icon22/04/2008
Location of register of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/11/2007
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon29/10/2007
New secretary appointed
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
New director appointed
dot icon21/10/2007
Registered office changed on 22/10/07 from: excel house 4 pine trees drive uxbridge middlesex UB10 8AE
dot icon30/09/2007
Secretary resigned;director resigned
dot icon30/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon14/08/2007
Secretary resigned;director resigned
dot icon14/08/2007
Director resigned
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon10/07/2007
Memorandum and Articles of Association
dot icon08/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/07/2007
Certificate of change of name
dot icon28/06/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon22/05/2007
Return made up to 17/04/07; no change of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon30/05/2006
Return made up to 17/04/06; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/06/2005
Return made up to 17/04/05; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon09/05/2004
Return made up to 17/04/04; full list of members
dot icon16/11/2003
Memorandum and Articles of Association
dot icon11/11/2003
Registered office changed on 12/11/03 from: pitax house 33 baldwins lane, croxley green rickmansworth hertfordshire WD3 3LS
dot icon02/11/2003
Certificate of change of name
dot icon02/06/2003
Return made up to 10/04/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon20/05/2002
Return made up to 17/04/02; full list of members
dot icon04/12/2001
Registered office changed on 05/12/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP
dot icon04/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon04/12/2001
Total exemption full accounts made up to 2000-08-31
dot icon16/09/2001
Return made up to 17/04/01; full list of members
dot icon08/08/2000
Return made up to 17/04/00; full list of members
dot icon06/08/2000
Full accounts made up to 1999-08-31
dot icon02/06/1999
Return made up to 17/04/99; no change of members
dot icon08/05/1999
Full accounts made up to 1998-08-31
dot icon13/05/1998
Return made up to 17/04/98; full list of members
dot icon27/11/1997
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon27/11/1997
Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon05/11/1997
Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
Director resigned
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/04/1997 - 15/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/04/1997 - 15/10/1997
43699
Leuw, Martin Philip
Director
23/07/2007 - Present
83
Firth, Barbara Ann
Director
30/06/2007 - 18/10/2009
137
Roberts, Neal Anthony
Director
23/07/2007 - Present
126

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 SLAMM LIMITED

SLAMM LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at C/O BDO STOY HAYWARD LLP, Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX. 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 SLAMM LIMITED?

toggle

SLAMM LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 17/08/2010.

Where is SLAMM LIMITED located?

toggle

SLAMM LIMITED is registered at C/O BDO STOY HAYWARD LLP, Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX.

What does SLAMM LIMITED do?

toggle

SLAMM LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for SLAMM LIMITED?

toggle

The latest filing was on 17/08/2010: Final Gazette dissolved following liquidation.