About

Registered Number: 06489852
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 1 Wyecliffe Terrace, Bath Street, Hereford, Herefordshire, HR1 2HG

 

Having been setup in 2008, Slcc Ltd has its registered office in Herefordshire. The current directors of this organisation are listed as Williams, Laura, Williams, Gerald Arthur, Williams, Paul Daniel in the Companies House registry. We don't know the number of employees at Slcc Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gerald Arthur 31 January 2008 - 1
WILLIAMS, Paul Daniel 31 January 2008 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Laura 31 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 03 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 06 November 2009
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.