About

Registered Number: 07170115
Date of Incorporation: 25/02/2010 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: Unit 3 C/O Wbk Ltd Unit 3, Hornbuckle Farm, Drift Road, Maidenhead, Berkshire, SL6 3TZ,

 

Established in 2010, Slg Catering Design Ltd have registered office in Maidenhead, Berkshire, it has a status of "Dissolved". We don't know the number of employees at the company. This company has 2 directors listed as Longman, James, Armstrong-gimblett, Steve in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG-GIMBLETT, Steve 25 February 2010 18 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LONGMAN, James 25 February 2010 14 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 20 December 2017
AD01 - Change of registered office address 02 October 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 02 June 2017
DISS16(SOAS) - N/A 26 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM02 - Termination of appointment of secretary 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AD01 - Change of registered office address 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 March 2015
CH03 - Change of particulars for secretary 30 December 2014
CH01 - Change of particulars for director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 10 November 2014
RP04 - N/A 25 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 18 June 2013
AA01 - Change of accounting reference date 08 May 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 25 March 2011
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.