About

Registered Number: 03758100
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2016 (8 years and 4 months ago)
Registered Address: Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex, IG6 3TU

 

Sleepy Valley Ltd was founded on 23 April 1999 and has its registered office in Hainault Business Park, Ilford Essex, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Gloria Pauline 01 April 2014 - 1
BARNETT, Joanne Louise 01 April 2014 01 August 2014 1
NEWMAN, Jack Terry 03 June 2011 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Joanne Louise 23 April 1999 01 April 2014 1
NEWMAN, Gloria Pauline 04 April 2013 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 October 2015
AD01 - Change of registered office address 22 December 2014
RESOLUTIONS - N/A 19 December 2014
4.20 - N/A 19 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 17 May 2013
AP03 - Appointment of secretary 04 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 03 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 10 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 April 2004
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
123 - Notice of increase in nominal capital 27 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal assignment 23 September 2010 Outstanding

N/A

Debenture 07 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.