About

Registered Number: 06544553
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2017 (6 years and 11 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

 

Uk Sling & Tackle Ltd was established in 2008, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Munir, Saima, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 26 March 2008 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MUNIR, Saima 26 March 2008 - 1
FORM 10 SECRETARIES FD LTD 26 March 2008 27 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2017
4.68 - Liquidator's statement of receipts and payments 20 July 2016
AD01 - Change of registered office address 19 August 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
4.68 - Liquidator's statement of receipts and payments 31 July 2013
RESOLUTIONS - N/A 17 July 2012
AD01 - Change of registered office address 17 July 2012
4.20 - N/A 17 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.