About

Registered Number: 03399748
Date of Incorporation: 07/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield, EN7 8AZ,

 

Founded in 1997, Slayford Ltd are based in Enfield, it's status is listed as "Dissolved". There are 3 directors listed as Adams, Richard Graham, Adams, Jean Barbara, Adams, Martin John for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard Graham 11 January 1999 - 1
ADAMS, Martin John 07 July 1997 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Jean Barbara 07 July 1997 21 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM02 - Termination of appointment of secretary 08 October 2010
AD01 - Change of registered office address 18 August 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 08 July 2008
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 14 June 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
AA - Annual Accounts 07 April 1999
RESOLUTIONS - N/A 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
MEM/ARTS - N/A 15 February 1999
CERTNM - Change of name certificate 03 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 03 August 1998
225 - Change of Accounting Reference Date 14 April 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
NEWINC - New incorporation documents 07 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.