About

Registered Number: 06113522
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 100 Longwater Avenue, Green Park, Reading, RG2 6GP,

 

Based in Reading, Slipstream Sds Holdings Ltd was founded on 19 February 2007. The companies director is listed as Sharpe, Robin Alexander Honore in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARPE, Robin Alexander Honore 20 April 2010 31 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 18 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 10 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2012
SOAS(A) - Striking-off action suspended (Section 652A) 21 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2011
DS01 - Striking off application by a company 09 August 2011
AR01 - Annual Return 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
RESOLUTIONS - N/A 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
MEM/ARTS - N/A 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
225 - Change of Accounting Reference Date 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
CERTNM - Change of name certificate 27 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2007 Outstanding

N/A

Debenture 02 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.