About

Registered Number: 07710685
Date of Incorporation: 19/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ,

 

Having been setup in 2011, Sleek Networks Holdings Ltd has its registered office in Hayes, it has a status of "Dissolved". The companies directors are Rosas, Christopher, Billen, Ruth, Brainch, Jatinder, Beaton, Oliver Charles, Mccardle, Mark. 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
ROSAS, Christopher 15 November 2017 - 1
BEATON, Oliver Charles 30 May 2012 11 June 2013 1
MCCARDLE, Mark 15 November 2017 10 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BILLEN, Ruth 04 February 2015 15 November 2017 1
BRAINCH, Jatinder 11 June 2013 04 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 August 2017
AA01 - Change of accounting reference date 18 May 2017
AA - Annual Accounts 16 March 2017
TM01 - Termination of appointment of director 22 February 2017
AD01 - Change of registered office address 22 February 2017
RESOLUTIONS - N/A 06 September 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AD01 - Change of registered office address 26 August 2016
MR04 - N/A 26 August 2016
CS01 - N/A 03 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2016
AA - Annual Accounts 06 April 2016
MR01 - N/A 26 November 2015
MR04 - N/A 23 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 April 2015
AP03 - Appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AR01 - Annual Return 07 August 2014
RESOLUTIONS - N/A 09 April 2014
CC04 - Statement of companies objects 09 April 2014
MEM/ARTS - N/A 09 April 2014
AA - Annual Accounts 07 April 2014
AD01 - Change of registered office address 05 February 2014
RESOLUTIONS - N/A 04 February 2014
MEM/ARTS - N/A 04 February 2014
AA01 - Change of accounting reference date 18 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 20 August 2013
MR01 - N/A 24 July 2013
RESOLUTIONS - N/A 23 July 2013
MEM/ARTS - N/A 23 July 2013
AP03 - Appointment of secretary 02 July 2013
AP01 - Appointment of director 02 July 2013
AA01 - Change of accounting reference date 21 June 2013
AD01 - Change of registered office address 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
SH01 - Return of Allotment of shares 14 May 2013
SH08 - Notice of name or other designation of class of shares 14 May 2013
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 16 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 10 July 2012
RESOLUTIONS - N/A 21 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
CH01 - Change of particulars for director 17 April 2012
CERTNM - Change of name certificate 22 August 2011
RESOLUTIONS - N/A 22 August 2011
CONNOT - N/A 22 August 2011
AP01 - Appointment of director 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
RESOLUTIONS - N/A 12 August 2011
AD01 - Change of registered office address 12 August 2011
CONNOT - N/A 12 August 2011
AA01 - Change of accounting reference date 12 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
NEWINC - New incorporation documents 19 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Fully Satisfied

N/A

A registered charge 16 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.