SLIPSTREAM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

SLIPSTREAM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744751

Incorporation date

30/03/1999

Size

Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon11/12/2013
Final Gazette dissolved following liquidation
dot icon11/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2013
Liquidators' statement of receipts and payments to 2013-06-23
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon08/04/2013
Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU on 2013-04-09
dot icon03/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon09/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2011
Appointment of a voluntary liquidator
dot icon03/07/2011
Statement of affairs with form 4.19
dot icon03/07/2011
Resolutions
dot icon13/06/2011
Registered office address changed from 100 Longwater Avenue Green Park Reading RG2 6GP United Kingdom on 2011-06-14
dot icon31/05/2011
Termination of appointment of Robin Sharpe as a secretary
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/11/2010
Termination of appointment of Michael Ward as a director
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/06/2010
Appointment of Mr Robin Alexander Honore Sharpe as a secretary
dot icon03/06/2010
Termination of appointment of Mark Duffey as a secretary
dot icon11/04/2010
Certificate of change of name
dot icon11/04/2010
Resolutions
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2009
Director's details changed for Mark Duffey on 2009-10-01
dot icon09/11/2009
Director's details changed for Michael Leonard Ward on 2009-10-01
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2008-03-31
dot icon13/05/2008
Return made up to 31/03/08; full list of members
dot icon12/05/2008
Registered office changed on 13/05/2008 from 100 longwater avenue green park reading berkshire RG2 6GP
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2008
Declaration of assistance for shares acquisition
dot icon17/03/2008
Appointment Terminated Director david maher
dot icon12/02/2008
New director appointed
dot icon06/01/2008
Registered office changed on 07/01/08 from: c/o ppk oaklands business centre oaklands park wokingham berkshire RG41 2FD
dot icon10/10/2007
Accounts for a small company made up to 2007-03-31
dot icon04/06/2007
Resolutions
dot icon20/05/2007
Declaration of assistance for shares acquisition
dot icon20/05/2007
Resolutions
dot icon20/05/2007
New director appointed
dot icon20/05/2007
Resolutions
dot icon20/05/2007
Secretary resigned;director resigned
dot icon20/05/2007
New secretary appointed;new director appointed
dot icon20/05/2007
Director resigned
dot icon20/05/2007
Resolutions
dot icon20/05/2007
Ad 02/05/07--------- £ si 250@1=250 £ ic 8752/9002
dot icon20/05/2007
Resolutions
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Particulars of mortgage/charge
dot icon07/05/2007
Return made up to 31/03/07; full list of members
dot icon23/04/2007
£ ic 10003/8752 01/03/07 £ sr 1251@1=1251
dot icon17/04/2007
Resolutions
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Registered office changed on 13/04/06
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Director resigned
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon06/04/2004
Registered office changed on 07/04/04
dot icon02/12/2003
Ad 27/10/03--------- £ si 3@1=3 £ ic 10000/10003
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Accounts for a small company made up to 2003-03-31
dot icon14/04/2003
Return made up to 31/03/03; full list of members
dot icon14/04/2003
Director's particulars changed
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon27/11/2002
Resolutions
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon11/04/2002
Director's particulars changed
dot icon19/03/2002
Registered office changed on 20/03/02 from: huntercombe forest road, warfield bracknell berkshire RG42 6AE
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon26/04/2000
Director's particulars changed
dot icon08/02/2000
Ad 14/04/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/02/2000
Nc inc already adjusted 14/04/99
dot icon08/02/2000
Resolutions
dot icon18/01/2000
Registered office changed on 19/01/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
Secretary resigned
dot icon31/10/1999
Registered office changed on 01/11/99 from: 98 high street thame oxfordshire OX9 3EH
dot icon28/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyre, Steven Christopher
Director
15/12/1999 - 31/03/2005
8
Duffey, Mark Wentworth
Director
02/05/2007 - Present
5
OXFORD FORMATIONS LIMITED
Corporate Director
31/03/1999 - 31/03/1999
65
Sharpe, Robin Alexander Honore
Secretary
20/04/2010 - 31/01/2011
-
Duffey, Mark Wentworth
Secretary
02/05/2007 - 20/04/2010
-

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 SLIPSTREAM GLOBAL LIMITED

SLIPSTREAM GLOBAL LIMITED is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SLIPSTREAM GLOBAL LIMITED?

toggle

SLIPSTREAM GLOBAL LIMITED is currently Dissolved. It was registered on 30/03/1999 and dissolved on 11/12/2013.

Where is SLIPSTREAM GLOBAL LIMITED located?

toggle

SLIPSTREAM GLOBAL LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does SLIPSTREAM GLOBAL LIMITED do?

toggle

SLIPSTREAM GLOBAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SLIPSTREAM GLOBAL LIMITED?

toggle

The latest filing was on 11/12/2013: Final Gazette dissolved following liquidation.