About

Registered Number: 05691526
Date of Incorporation: 30/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: 3 Greenacres, Westfield, Hastings, East Sussex, TN35 4QT,

 

Slipstream It Solutions Ltd was registered on 30 January 2006, it's status is listed as "Dissolved". This company has 5 directors listed as Godfrey, Trevor Andrew, Godfrey, Stephen Tobias, Godfrey, Carol Ann, Godfrey, Stephen Tobias, Godfrey, Trevor Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Carol Ann 30 January 2006 12 April 2010 1
GODFREY, Stephen Tobias 14 May 2007 19 May 2014 1
GODFREY, Trevor Andrew 30 January 2006 25 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Trevor Andrew 12 May 2014 - 1
GODFREY, Stephen Tobias 25 February 2011 12 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 09 December 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP03 - Appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
AD01 - Change of registered office address 12 May 2014
AR01 - Annual Return 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 24 March 2011
AP03 - Appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
CERTNM - Change of name certificate 25 February 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 28 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
225 - Change of Accounting Reference Date 20 February 2007
363a - Annual Return 20 February 2007
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.