Company NameSlice Of Life Limited
Company StatusDissolved
Company Number03232845
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameElham Daoud
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleHousewife
Correspondence Address121 Oxford Road
Manchester
M1 7DU
Director NameNidal Al-Juneidi
Date of BirthJune 1969 (Born 54 years ago)
NationalityJordanian
StatusClosed
Appointed02 January 1997(5 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2004)
RoleControl Manager
Correspondence AddressWest Bank
Nablus
Israel
Director NameIhsan Sile
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address121 Oxford Road
Manchester
M1 7DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
18 October 2002Return made up to 01/08/02; full list of members (6 pages)
27 May 2002Director's particulars changed (1 page)
11 October 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 July 1999 (9 pages)
26 August 1999Full accounts made up to 31 July 1998 (11 pages)
10 August 1999Registered office changed on 10/08/99 from: 121 oxford road manchester M1 7DU (1 page)
21 August 1998Return made up to 01/08/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 July 1997 (10 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
21 August 1996Ad 02/08/96-05/08/96 £ si 10000@1 (2 pages)
12 August 1996Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996New secretary appointed (1 page)
1 August 1996Incorporation (13 pages)