About

Registered Number: 03975893
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Founded in 2000, Slate U.K. Ltd have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Wegg Prosser, Benjamin Charles, Shapiro, Jerome Yoram, Adedoyin, John Olumide Adedamola, Foden, Giles William Thomas are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEGG PROSSER, Benjamin Charles 18 April 2000 - 1
ADEDOYIN, John Olumide Adedamola 20 January 2005 20 January 2010 1
FODEN, Giles William Thomas 20 January 2005 20 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAPIRO, Jerome Yoram 18 April 2000 11 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2016
RESOLUTIONS - N/A 18 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2015
4.70 - N/A 18 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 13 December 2012
AA01 - Change of accounting reference date 25 June 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AD01 - Change of registered office address 11 February 2011
AAMD - Amended Accounts 20 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 12 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
287 - Change in situation or address of Registered Office 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 April 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 01 May 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 May 2001
225 - Change of Accounting Reference Date 19 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2000
MEM/ARTS - N/A 03 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.