SLC CORPORATE SERVICES LIMITED
Overview
| Company Name | SLC CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03181161 |
| 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 SLC CORPORATE SERVICES LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is SLC CORPORATE SERVICES LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLC CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRESHNAME NO.205 LIMITED | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for SLC CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SLC CORPORATE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
What are the latest filings for SLC CORPORATE SERVICES 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 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert David Bloor on Mar 11, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Ms Thera Roeline Prins as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Steven Robert Johnson as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Cong as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Katherine Cong on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 02, 2021 | 1 pages | AD01 | ||
Change of details for Equiniti David Venus Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Katherine Cong as a director on Aug 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Katherine Cong as a secretary on Aug 26, 2020 | 1 pages | TM02 | ||
Appointment of Prism Cosec Limited as a secretary on Aug 26, 2020 | 2 pages | AP04 | ||
Who are the officers of SLC CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 169661800001 | |||||||||
| PRINS, Thera Roeline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | Dutch | 238186690001 | |||||||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||||||
| BRUCE, Martha Blanche Waymark | Secretary | 7 Clifton Terrace Cliftonville RH4 2JG Dorking Surrey | British | 71698110001 | ||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 221577090001 | |||||||||||
| HOLLOWELL, Sara | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170714860001 | |||||||||||
| JOHNSTONE, Steven | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 76399050001 | ||||||||||
| SWABEY, Peter Kenneth | Secretary | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | 177160840001 | |||||||||||
| ARMOUR, Douglas William | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | United Kingdom | British | 274571980001 | |||||||||
| BALICAO, Marla | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 167762610002 | |||||||||
| BETTS, Toni | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | England | British | 167762580001 | |||||||||
| BRUCE, Martha Blanche Waymark | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 71698110001 | |||||||||
| CONG, Katherine | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 161744840001 | |||||||||
| HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | 134332760002 | |||||||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 185196470001 | |||||||||
| MILLAR, Kelly Anne | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | Irish,British | 170715140001 | |||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||
| SWABEY, Peter Kenneth | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | United Kingdom | British | 147451570001 | |||||||||
| VENUS, David Anthony | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 38563740001 | |||||||||
| WALLACE, Susan Margaret | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | 95024880002 | |||||||||
| WILLIAMS, Kerin | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | England | British | 130722790002 |
Who are the persons with significant control of SLC CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti David Venus Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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