SLFOC SECURITIES LIMITED

SLFOC SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSLFOC SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00891743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SLFOC SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLFC ASSURANCE (UK) LIMITEDNov 26, 2009Nov 26, 2009
    SLFOC SECURITIES LIMITEDOct 23, 2009Oct 23, 2009
    LN SECURITIES LIMITEDJan 01, 1995Jan 01, 1995
    CANNON SECURITIES LIMITEDMay 06, 1983May 06, 1983
    DIVERSIFIED INVESTMENTS LIMITED Nov 11, 1966Nov 11, 1966

    What are the latest accounts for SLFOC SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SLFOC SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 20, 2010

    1 pagesAD01

    Annual return made up to Jul 27, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2010

    Statement of capital on Aug 03, 2010

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed slfoc securities LIMITED\certificate issued on 26/11/09
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed ln securities LIMITED\certificate issued on 23/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2009

    Change of name notice

    CONNOT

    Appointment of Mrs Janet Christine Fuller as a director

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2009

    RES15

    Termination of appointment of Michael Tallett Williams as a director

    1 pagesTM01

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of SLFOC SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    MARTIN, David Michael
    35 Bark Place
    W2 4AT London
    Director
    35 Bark Place
    W2 4AT London
    American5648260001
    MELDRUM, Stephen Thomas
    Whites Hill Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Whites Hill Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    British10159910001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    American50946320003
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001

    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