Company NameSLKT Advertising Limited
Company StatusDissolved
Company Number03799325
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Shahram Setoudeh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address37 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
Secretary NameLaura Michelle Drury
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Hillview
Bicknacre
Essex
CM3 4XD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address37 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Built Up AreaBicknacre

Financials

Year2014
Turnover£1,195
Gross Profit£345
Net Worth-£6,672
Current Liabilities£6,672

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
26 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 August 2005Return made up to 01/07/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
29 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
22 November 2000Accounts made up to 31 July 2000 (10 pages)
26 July 2000Return made up to 01/07/00; full list of members (6 pages)
15 November 1999£ nc 1000/2000 01/07/99 (1 page)
15 November 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 July 1999Director resigned (1 page)
1 July 1999Incorporation (16 pages)