Company NameS.L.O.Investments Limited
Company StatusDissolved
Company Number04243224
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameL.S.O. Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Summers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 24 July 2015)
RoleProperty Developer
Correspondence Address6 Tees Drive
Noak Hill
Romford
Essex
RM3 9AJ
Secretary NameMr Grahame Roy Oakes
StatusClosed
Appointed01 July 2010(9 years after company formation)
Appointment Duration5 years (closed 24 July 2015)
RoleCompany Director
Correspondence Address18 Punch Croft
New Ash Green
Kent
DA3 8HP
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameMr John Edgar Chappell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 days after company formation)
Appointment Duration9 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverdale Road
Bexley
Kent
DA5 1QZ
Secretary NamePhilip John Eastgate
NationalityBritish
StatusResigned
Appointed01 July 2001(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address39 Normanhurst Avenue
Bexleyheath
Kent
DA7 4TS
Secretary NameGraham Summers
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2010)
RoleProperty Developer
Correspondence Address6 Tees Drive
Noak Hill
Romford
Essex
RM3 9AJ
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

73 at 1John Chappell
73.00%
Ordinary
27 at 1Graham Summers
27.00%
Ordinary

Financials

Year2014
Net Worth-£101,019
Cash£1,147
Current Liabilities£1,548,638

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Notice of final account prior to dissolution (20 pages)
24 April 2015Notice of final account prior to dissolution (20 pages)
24 April 2015Return of final meeting of creditors (20 pages)
25 February 2014Insolvency:progress report end: 22/12/2013 (19 pages)
25 February 2014Insolvency:progress report end: 22/12/2013 (19 pages)
29 July 2013Appointment of a liquidator (1 page)
29 July 2013Appointment of a liquidator (1 page)
1 July 2013Insolvency:annual progress report - brought down date 22ND december 2012 (18 pages)
1 July 2013Insolvency:annual progress report - brought down date 22ND december 2012 (18 pages)
1 March 2012Insolvency:progress report - 22/12/11 (16 pages)
1 March 2012Insolvency:progress report - 22/12/11 (16 pages)
3 March 2011Appointment of a liquidator (1 page)
3 March 2011Appointment of a liquidator (1 page)
2 March 2011Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2011 (2 pages)
24 November 2010Order of court to wind up (2 pages)
24 November 2010Order of court to wind up (2 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
21 July 2010Termination of appointment of John Chappell as a director (1 page)
21 July 2010Termination of appointment of John Chappell as a director (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2010Appointment of Mr Grahame Roy Oakes as a secretary (1 page)
2 July 2010Appointment of Mr Grahame Roy Oakes as a secretary (1 page)
1 July 2010Termination of appointment of Graham Summers as a secretary (1 page)
1 July 2010Termination of appointment of Graham Summers as a secretary (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Return made up to 28/06/09; full list of members (4 pages)
4 September 2009Return made up to 28/06/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 April 2006Registered office changed on 13/04/06 from: 104 high street, west wickham, kent BR4 0NF (1 page)
13 April 2006Registered office changed on 13/04/06 from: 104 high street, west wickham, kent BR4 0NF (1 page)
15 August 2005Return made up to 28/06/05; full list of members (2 pages)
15 August 2005Return made up to 28/06/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 November 2004Particulars of mortgage/charge (2 pages)
3 November 2004Particulars of mortgage/charge (2 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
5 July 2003Return made up to 28/06/03; full list of members (7 pages)
5 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
21 January 2003Return made up to 28/06/02; full list of members (6 pages)
21 January 2003Return made up to 28/06/02; full list of members (6 pages)
15 January 2003Ad 01/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 January 2003Ad 01/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 10 riverdale road, bexley, kent (1 page)
23 December 2002Registered office changed on 23/12/02 from: 10 riverdale road, bexley, kent (1 page)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
17 September 2001Company name changed L.S.O. investments LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed L.S.O. investments LIMITED\certificate issued on 17/09/01 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 10 overcliffe, gravesend, kent DA11 0EF (1 page)
20 July 2001Registered office changed on 20/07/01 from: 10 overcliffe, gravesend, kent DA11 0EF (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
28 June 2001Incorporation (19 pages)
28 June 2001Incorporation (19 pages)