SLEEK NETWORKS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SLEEK NETWORKS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07710685

Incorporation date

19/07/2011

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 19/07/2011)
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 icon13/08/2019
Confirmation statement made on 2019-07-19 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 icon03/09/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon03/09/2018
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street Cursitor Street London EC4A 1LT England to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW
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 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 Robb Allen 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 2017-07-19 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 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 icon30/08/2016
Appointment of Mr Michael David Bross as a director on 2016-08-17
dot icon26/08/2016
Registered office address changed from The 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 077106850002 in full
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon03/08/2016
Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to C/O Macfarlanes Llp 20 Cursitor Street Cursitor Street London EC4A 1LT
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Registration of charge 077106850002, created on 2015-11-19
dot icon23/11/2015
Satisfaction of charge 077106850001 in full
dot icon13/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/04/2015
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 icon07/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon09/04/2014
Statement of company's objects
dot icon09/04/2014
Memorandum and Articles of Association
dot icon09/04/2014
Resolutions
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 2014-02-05
dot icon04/02/2014
Memorandum and Articles of Association
dot icon04/02/2014
Resolutions
dot icon18/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon24/10/2013
Register(s) moved to registered inspection location
dot icon24/10/2013
Register inspection address has been changed
dot icon15/10/2013
Appointment of Mr Stewart Smythe as a director
dot icon20/08/2013
Annual return made up to 2013-07-19
dot icon24/07/2013
Registration of charge 077106850001
dot icon23/07/2013
Memorandum and Articles of Association
dot icon23/07/2013
Resolutions
dot icon02/07/2013
Appointment of Ms Jatinder Brainch as a secretary
dot icon02/07/2013
Appointment of Ms Jatinder Brainch as a director
dot icon21/06/2013
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon21/06/2013
Registered office address changed from Unit 4 Angel Court Burley Road Leeds LS3 1BS England on 2013-06-21
dot icon21/06/2013
Termination of appointment of Nicolas Williams as a director
dot icon21/06/2013
Termination of appointment of Jane Mercer as a director
dot icon21/06/2013
Termination of appointment of Ryan Mccarry as a director
dot icon21/06/2013
Termination of appointment of Oliver Beaton as a director
dot icon21/06/2013
Termination of appointment of Richard Beaton as a director
dot icon14/05/2013
Statement of capital following an allotment of shares on 2012-05-30
dot icon14/05/2013
Change of share class name or designation
dot icon19/11/2012
Director's details changed for Richard L'estrange Beaton on 2012-10-22
dot icon16/10/2012
Director's details changed for Mr Ryan Matthew Mccarry on 2012-10-09
dot icon03/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Resolutions
dot icon13/06/2012
Appointment of Mr Oliver Charles Beaton as a director
dot icon13/06/2012
Appointment of Mr Oliver Charles Beaton as a director
dot icon13/06/2012
Director's details changed for Mr Nicolas Simon Williams on 2012-05-30
dot icon13/06/2012
Appointment of Mrs Jane Mercer as a director
dot icon13/06/2012
Termination of appointment of Terry Churchill as a director
dot icon17/04/2012
Director's details changed for Mr Nicolas Simon Williams on 2012-02-08
dot icon22/08/2011
Certificate of change of name
dot icon22/08/2011
Change of name notice
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Appointment of Richard L'estrange Beaton as a director
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon12/08/2011
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2011-08-12
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Change of name notice
dot icon12/08/2011
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon03/08/2011
Appointment of Mr Terry Churchill as a director
dot icon02/08/2011
Appointment of Mr Nick Williams as a director
dot icon02/08/2011
Appointment of Mr Ryan Matthew Mccarry as a director
dot icon02/08/2011
Termination of appointment of Michael Ward as a director
dot icon02/08/2011
Termination of appointment of Gateley Incorporations Limited as a director
dot icon02/08/2011
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon19/07/2011
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

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 NETWORKS HOLDINGS LIMITED

SLEEK NETWORKS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/07/2011 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 NETWORKS HOLDINGS LIMITED?

toggle

SLEEK NETWORKS HOLDINGS LIMITED is currently Dissolved. It was registered on 19/07/2011 and dissolved on 17/03/2020.

Where is SLEEK NETWORKS HOLDINGS LIMITED located?

toggle

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

What does SLEEK NETWORKS HOLDINGS LIMITED do?

toggle

SLEEK NETWORKS HOLDINGS 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 NETWORKS HOLDINGS LIMITED?

toggle

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