SLICE PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

SLICE PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03624929

Incorporation date

01/09/1998

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon27/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2014
Application to strike the company off the register
dot icon18/12/2014
Resolutions
dot icon14/12/2014
Statement by directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency statement dated 12/12/14
dot icon14/12/2014
Resolutions
dot icon25/11/2014
Miscellaneous
dot icon22/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon08/09/2014
Satisfaction of charge 1 in full
dot icon08/09/2014
Satisfaction of charge 036249290002 in full
dot icon02/09/2014
Accounts made up to 2013-12-31
dot icon28/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon28/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon28/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon08/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon30/07/2013
Registration of charge 036249290002, created on 2013-07-26
dot icon29/04/2013
Appointment of Miss Mary Louise Cole as a secretary on 2013-03-19
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon10/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Appointment of Susanna Ewing as a secretary on 2012-06-30
dot icon23/08/2012
Termination of appointment of Peter Jonathan Harris as a director on 2012-06-30
dot icon23/08/2012
Termination of appointment of Peter Harris as a secretary on 2012-06-30
dot icon08/07/2012
Appointment of Mr Ashley Graham Martin as a director on 2012-04-23
dot icon11/01/2012
Termination of appointment of Damian Ernest Mould as a director on 2012-01-12
dot icon11/01/2012
Appointment of Ms Deborah Klein as a director on 2012-01-12
dot icon24/11/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Termination of appointment of William Mould as a director
dot icon17/08/2011
Memorandum and Articles of Association
dot icon17/08/2011
Resolutions
dot icon25/07/2011
Termination of appointment of Nadia Gabbie as a director
dot icon05/06/2011
Resolutions
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon19/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon16/09/2010
Director's details changed for Nadia Ruth Gabble on 2010-09-02
dot icon23/05/2010
Appointment of Mr Peter Harris as a secretary
dot icon20/05/2010
Termination of appointment of Ian Day as a secretary
dot icon20/05/2010
Termination of appointment of Ian Day as a director
dot icon20/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon02/02/2010
Auditor's resignation
dot icon22/11/2009
Appointment of William Benedict Mould as a director
dot icon15/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon12/11/2009
Appointment of Nadia Ruth Gabble as a director
dot icon01/11/2009
Termination of appointment of Jason Gallucci as a director
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Appointment terminated director adele biss
dot icon23/11/2008
Return made up to 02/09/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS
dot icon02/01/2008
Return made up to 02/09/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Ad 02/11/05--------- £ si 1299@1
dot icon07/03/2007
Return made up to 02/09/06; full list of members
dot icon06/03/2007
New director appointed
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Director resigned
dot icon15/01/2006
New secretary appointed;new director appointed
dot icon15/01/2006
Secretary resigned;director resigned
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Registered office changed on 01/12/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned;director resigned
dot icon27/11/2005
Auditor's resignation
dot icon21/11/2005
Return made up to 02/09/05; full list of members
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon16/06/2005
-
dot icon20/04/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon31/01/2005
Secretary resigned
dot icon28/01/2005
New secretary appointed
dot icon27/09/2004
Return made up to 02/09/04; full list of members
dot icon27/09/2004
New director appointed
dot icon05/07/2004
-
dot icon22/12/2003
Return made up to 02/09/03; full list of members
dot icon21/12/2003
-
dot icon14/05/2003
Registered office changed on 15/05/03 from: the clockhouse 220 latimer road london W10 6QY
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 02/09/02; full list of members
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Ad 21/09/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/10/2001
£ nc 1000/25000 21/09/01
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 02/09/01; full list of members
dot icon04/02/2001
Full accounts made up to 1999-09-30
dot icon24/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon24/10/2000
Return made up to 02/09/00; full list of members
dot icon02/12/1999
Return made up to 02/09/99; full list of members
dot icon05/08/1999
Registered office changed on 06/08/99 from: 9 apollo house 18 all saints road london W11 1HH
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Secretary resigned
dot icon01/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tether, Colin Anthony
Director
05/04/2004 - 28/02/2005
4
WATERLOW NOMINEES LIMITED
Nominee Director
01/09/1998 - 01/09/1998
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/09/1998 - 01/09/1998
38039
White, Mark
Director
30/06/2005 - 10/11/2005
-
Howard, Consueca
Director
28/02/2005 - 10/11/2005
-

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 SLICE PROMOTIONS LIMITED

SLICE PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 01/09/1998 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 SLICE PROMOTIONS LIMITED?

toggle

SLICE PROMOTIONS LIMITED is currently Dissolved. It was registered on 01/09/1998 and dissolved on 27/04/2015.

Where is SLICE PROMOTIONS LIMITED located?

toggle

SLICE PROMOTIONS LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does SLICE PROMOTIONS LIMITED do?

toggle

SLICE PROMOTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SLICE PROMOTIONS LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved via voluntary strike-off.