Company Name500Sl Holding Ltd
Company StatusDissolved
Company Number05603955
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLars Ostergaard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLavendelvej 27
Hoeje Taastrup
2630
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court, 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25Online Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,049
Cash£23
Current Liabilities£2,122

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013Termination of appointment of Lars Ostergaard as a director on 31 March 2013 (1 page)
14 May 2013Termination of appointment of Lars Ostergaard as a director (1 page)
18 March 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary on 13 March 2013 (2 pages)
18 March 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 25
(4 pages)
2 March 2012Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 25
(4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Total exemption full accounts made up to 31 October 2010 (8 pages)
5 January 2012Total exemption full accounts made up to 31 October 2010 (8 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 November 2009Annual return made up to 26 October 2009 (4 pages)
14 November 2009Annual return made up to 26 October 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
11 December 2008Return made up to 26/10/08; full list of members (3 pages)
11 December 2008Return made up to 26/10/08; full list of members (3 pages)
9 December 2008Director's Change of Particulars / lars ostergaard / 01/11/2008 / HouseName/Number was: , now: lavendelvej 27; Street was: zinnsgade 6, 2 th, now: ; Post Town was: k*benhavn, now: hoeje taastrup; Region was: 2100, now: ; Post Code was: , now: 2630 (1 page)
9 December 2008Director's change of particulars / lars ostergaard / 01/11/2008 (1 page)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
3 October 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
30 March 2007Return made up to 26/10/06; full list of members (5 pages)
30 March 2007Return made up to 26/10/06; full list of members (5 pages)
26 October 2005Incorporation (12 pages)
26 October 2005Incorporation (12 pages)