SLEEK INTERNATIONAL LIMITED
Overview
Company Name | SLEEK INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03010545 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SLEEK INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SLEEK INTERNATIONAL LIMITED located?
Registered Office Address | 1 Thane Road West NG2 3AA Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SLEEK INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for SLEEK INTERNATIONAL 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 | 1 pages | DS01 | ||||||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||||||
Second filing for the termination of Anne Louise Murphy as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Anne Louise Murphy as a director on Feb 01, 2023 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Robert David Shortland as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of John Parker Buckingham as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||||||
Appointment of Mr. John Parker Buckingham as a director on Mar 16, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of David Waller as a director on Mar 16, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr. Mark Terence Winter as a director on Mar 16, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Joanne Louise Wendy Hodgson as a director on Mar 16, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr Andrew Richard Thompson on Jul 13, 2020 | 1 pages | CH03 | ||||||
Full accounts made up to Aug 31, 2019 | 16 pages | AA | ||||||
Appointment of Mrs Joanne Louise Wendy Hodgson as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Emma Harris as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Emma Harris as a director on Aug 19, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Rosemary Frances Counsell as a director on Aug 19, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 01, 2019 with updates | 3 pages | CS01 | ||||||
Who are the officers of SLEEK INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Andrew Richard | Secretary | 1 Thane Road NG90 1BS Nottingham D90 Support Office England | 202806110001 | |||||||
SHORTLAND, Robert David | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 299251380001 | ||||
WINTER, Mark Terence | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 149454460002 | ||||
MCPARLAND, Brendan John | Secretary | 25 St Nicholas Place IG10 1BF Loughton Essex | British | Company Director | 64103910003 | |||||
THARRATT, Eve | Secretary | 12 Hollywood Way IG8 9LQ Woodford Green Essex | British | 20321420001 | ||||||
SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
BUCKINGHAM, John Parker, Mr. | Director | Thane Road West NG2 3AA Nottingham 1 | England | American,Swiss | Company Director | 280802190001 | ||||
COUNSELL, Rosemary Frances | Director | Thane Road West NG2 3AA Nottingham 1 England | England | British | Director Of Tax | 205404160001 | ||||
DE VRIES, Minne | Director | Thane Road West NG90 1BS Nottingham 1 England | England | Dutch | Director Of Finance | 161452990001 | ||||
GIBSON, Andrew James | Director | 361 Oxford Street W1C 2JL London Sedley Place, 4th Floor England | England | Dual Nationality - British & Australian | Chief Marketing Officer & Senior Vice President | 225688630001 | ||||
GREEN, Patrick Arthur | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 239424570001 | ||||
HARRIS, Emma | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 248435690001 | ||||
HODGSON, Joanne Louise Wendy | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 268783760001 | ||||
MCPARLAND, Brendan John | Director | 25 St Nicholas Place IG10 1BF Loughton Essex | England | British | Company Director | 64103910003 | ||||
MURPHY, Anne Louise | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 242982790001 | ||||
PATEL, Bijal Piyush | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Chartered Accountant | 209745460001 | ||||
THARRATT, Dennis Graham | Director | 12 Hollywood Way IG8 9LQ Woodford Green Essex | England | British | Company Director | 48478660001 | ||||
THARRATT, James Daniel | Director | Hollywood Way IG8 9LQ Woodford Green 12 Essex | England | British | Managing Director | 137540050002 | ||||
THARRATT, Rhydian | Director | Hollywood Way IG8 9LQ Woodford Green 12 Essex England | United Kingdom | British | Purchasing Manager | 169970370001 | ||||
WALLER, David, Mr. | Director | Thane Road West NG2 3AA Nottingham 1 | England | British | Company Director | 252479490001 | ||||
LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of SLEEK INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Boots Company Plc | Mar 24, 2017 | The Boots Company Plc NG2 3AA Nottingham The Boots Company Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SLEEK INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 14, 2006 Delivered On Jun 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 03, 2000 Delivered On Feb 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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