Company NameSlippery Moo Ltd
Company StatusDissolved
Company Number07106061
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Faria
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Elmdale Crescent
Thornbury
Bristol
BS35 2JQ
Director NameMiss Alison White
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address48 Elmdale Crescent
Thornbury
Bristol
BS35 2JQ

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
12 December 2012Director's details changed for Mr Martin Faria on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Miss Alison White on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Martin Faria on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Miss Alison White on 12 December 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(4 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from 4 Deanes Close South View Basingstoke RG21 5HS England on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 4 Deanes Close South View Basingstoke RG21 5HS England on 25 June 2010 (2 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)