SLFOC SECURITIES LIMITED
Overview
| Company Name | SLFOC SECURITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00891743 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SLFOC SECURITIES LIMITED?
- (6523) /
- (7499) /
Where is SLFOC SECURITIES LIMITED located?
| Registered Office Address | Carter Court 4 Davy Way Quedgeley GL2 2DE Gloucester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLFOC SECURITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLFC ASSURANCE (UK) LIMITED | Nov 26, 2009 | Nov 26, 2009 |
| SLFOC SECURITIES LIMITED | Oct 23, 2009 | Oct 23, 2009 |
| LN SECURITIES LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| CANNON SECURITIES LIMITED | May 06, 1983 | May 06, 1983 |
| DIVERSIFIED INVESTMENTS LIMITED | Nov 11, 1966 | Nov 11, 1966 |
What are the latest accounts for SLFOC SECURITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SLFOC SECURITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed slfoc securities LIMITED\certificate issued on 26/11/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed ln securities LIMITED\certificate issued on 23/10/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mrs Janet Christine Fuller as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Tallett Williams as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption full accounts made up to Dec 31, 2004 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of SLFOC SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Margaret Fleur | Secretary | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | British | 74951990001 | ||||||
| FULLER, Janet Christine | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British Canadian | 81038140002 | |||||
| KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | 44753820002 | |||||
| DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | 72397640001 | ||||||
| BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | 8598360002 | ||||||
| DAWBARN, Mark Lupton | Director | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| MARTIN, David Michael | Director | 35 Bark Place W2 4AT London | American | 5648260001 | ||||||
| MELDRUM, Stephen Thomas | Director | Whites Hill Amersham Road HP9 2UG Beaconsfield Buckinghamshire | British | 10159910001 | ||||||
| NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | 58634090002 | ||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||
| SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | 50946320003 | ||||||
| TALLETT WILLIAMS, Michael Robert Geoffrey | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | 43943630002 | ||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0