Company NameSlippers Direct International Limited
Company StatusDissolved
Company Number06779949
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMiss Aneela Bano Ahmed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(same day as company formation)
RoleAmbulance Controller
Country of ResidenceEngland
Correspondence Address33 Spencer Road
Bradford
West Yorkshire
BD7 2EU

Contact

Websitewww.slippersdirectinternational.

Location

Registered AddressC/O Royce Peeling Green Limited The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

3k at £1Aneela Bano Ahmed
75.00%
Ordinary
1000 at £1Jamil Ahmad
25.00%
Ordinary

Financials

Year2014
Net Worth£29,153
Cash£275
Current Liabilities£258,479

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
3 October 2013Liquidators' statement of receipts and payments to 29 July 2013 (10 pages)
3 October 2013Liquidators' statement of receipts and payments to 29 July 2013 (10 pages)
3 October 2013Liquidators statement of receipts and payments to 29 July 2013 (10 pages)
3 August 2012Registered office address changed from Unit 2 -3 Victoria Way Rawtenstall Rossendale Lancashire BB4 7NY United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Unit 2 -3 Victoria Way Rawtenstall Rossendale Lancashire BB4 7NY United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Unit 2 -3 Victoria Way Rawtenstall Rossendale Lancashire BB4 7NY United Kingdom on 3 August 2012 (2 pages)
2 August 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2012Statement of affairs with form 4.19 (6 pages)
2 August 2012Statement of affairs with form 4.19 (6 pages)
2 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2012Appointment of a voluntary liquidator (1 page)
30 December 2011Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 4,000
(3 pages)
30 December 2011Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 4,000
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
28 September 2009Ad 18/09/09\gbp si 3000@1=3000\gbp ic 1000/4000\ (3 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2009Ad 18/09/09\gbp si 3000@1=3000\gbp ic 1000/4000\ (3 pages)
28 September 2009Nc inc already adjusted 17/09/09 (2 pages)
28 September 2009Nc inc already adjusted 17/09/09 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 388 dickenson rd longsight manchester M13 0WQ united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 388 dickenson rd longsight manchester M13 0WQ united kingdom (1 page)
24 December 2008Incorporation (15 pages)
24 December 2008Incorporation (15 pages)