SLEEK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

SLEEK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08546765

Incorporation date

28/05/2013

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon17/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2019
First Gazette notice for voluntary strike-off
dot icon23/12/2019
Application to strike the company off the register
dot icon12/11/2019
Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 2019-11-12
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon11/12/2018
Termination of appointment of Mark Mccardle as a director on 2018-12-10
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon10/07/2018
Notification of Altimus Acquisition Limited as a person with significant control on 2016-04-06
dot icon29/11/2017
Appointment of Christopher Rosas as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Stewart Smythe as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Robb Allen as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Michael David Bross as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Austin Jules Heiman as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Ruth Billen as a secretary on 2017-11-15
dot icon28/11/2017
Appointment of Mr Darren George Norfolk as a director on 2017-11-15
dot icon28/11/2017
Appointment of Reinhard Waldinger as a director on 2017-11-15
dot icon28/11/2017
Appointment of Mark Mccardle as a director on 2017-11-15
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon18/05/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon16/03/2017
Full accounts made up to 2016-06-30
dot icon22/02/2017
Termination of appointment of Troels Henriksen as a director on 2016-09-30
dot icon22/02/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 2017-02-22
dot icon06/09/2016
Resolutions
dot icon30/08/2016
Appointment of Mr Michael David Bross as a director on 2016-08-17
dot icon30/08/2016
Appointment of Mr Austin Jules Heiman as a director on 2016-08-17
dot icon30/08/2016
Appointment of Mr Robb Allen as a director on 2016-08-17
dot icon26/08/2016
Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 2016-08-26
dot icon26/08/2016
Satisfaction of charge 085467650002 in full
dot icon18/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon18/08/2016
Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon18/08/2016
Register inspection address has been changed to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon11/08/2016
Second filing of the annual return made up to 2016-06-25
dot icon11/08/2016
Second filing of the annual return made up to 2014-06-25
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Registration of charge 085467650002, created on 2015-11-19
dot icon23/11/2015
Satisfaction of charge 085467650001 in full
dot icon13/08/2015
Annual return
dot icon13/08/2015
Register(s) moved to registered office address Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon01/04/2015
Appointment of Ms Ruth Billen as a secretary on 2015-02-04
dot icon01/04/2015
Appointment of Mr Troels Henriksen as a director on 2015-02-04
dot icon01/04/2015
Termination of appointment of Jatinder Brainch as a director on 2015-02-04
dot icon01/04/2015
Termination of appointment of Jatinder Brainch as a secretary on 2015-02-04
dot icon03/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/02/2014
Registered office address changed from , New Broad Street House 35 New Broad Street, London, EC2M 1NH, England on 2014-02-04
dot icon24/10/2013
Register(s) moved to registered inspection location
dot icon24/10/2013
Register inspection address has been changed
dot icon14/10/2013
Appointment of Mr Stewart Smythe as a director
dot icon24/07/2013
Registration of charge 085467650001
dot icon21/06/2013
Sub-division of shares on 2013-06-11
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon21/06/2013
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon21/06/2013
Resolutions
dot icon28/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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
Smythe, Stewart
Director
10/06/2013 - 15/11/2017
22
Heiman, Austin Jules
Director
17/08/2016 - 15/11/2017
11
Waldinger, Reinhard, Director
Director
15/11/2017 - Present
13
Billen, Ruth
Secretary
04/02/2015 - 15/11/2017
-
Brainch, Jatinder
Secretary
28/05/2013 - 04/02/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SLEEK HOLDCO LIMITED

SLEEK HOLDCO LIMITED is an(a) Dissolved company incorporated on 28/05/2013 with the registered office located at Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ. There are currently 3 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 SLEEK HOLDCO LIMITED?

toggle

SLEEK HOLDCO LIMITED is currently Dissolved. It was registered on 28/05/2013 and dissolved on 17/03/2020.

Where is SLEEK HOLDCO LIMITED located?

toggle

SLEEK HOLDCO LIMITED is registered at Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ.

What does SLEEK HOLDCO LIMITED do?

toggle

SLEEK HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SLEEK HOLDCO LIMITED?

toggle

The latest filing was on 17/03/2020: Final Gazette dissolved via voluntary strike-off.