Company NameSl Computer Electronics Limited
Company StatusDissolved
Company NumberSC268704
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date15 March 2018 (6 years, 1 month ago)

Directors

Director NamePardeep Sandhu
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2018)
RoleChairman
Correspondence Address31 Auchenbothie Crescent
Glasgow
Strathclyde
G33 1GF
Scotland
Secretary NameSukhbinder Lalli
NationalityBritish
StatusClosed
Appointed09 October 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2018)
RoleManager
Correspondence Address12 Newgate Close
Chellaston
Derby
Derbyshire
DE73 1QT
Director NameSukhbinder Lalli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Newgate Close
Chellaston
Derby
Derbyshire
DE73 1QT
Secretary NamePardeep Sandhu
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleSenior Manager
Correspondence Address31 Auchenbothie Crescent
Glasgow
Strathclyde
G33 1GF
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O Grant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 March 2018Final Gazette dissolved following liquidation (1 page)
15 December 2017Notice of final meeting of creditors (6 pages)
15 December 2017Notice of final meeting of creditors (6 pages)
4 May 2017Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 4 May 2017 (2 pages)
6 December 2011Registered office address changed from 31 Auchenbothie Crescent Robroyston Glasgow G33 1GF on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 31 Auchenbothie Crescent Robroyston Glasgow G33 1GF on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 31 Auchenbothie Crescent Robroyston Glasgow G33 1GF on 6 December 2011 (2 pages)
20 October 2011Court order notice of winding up (1 page)
20 October 2011Notice of winding up order (1 page)
20 October 2011Notice of winding up order (1 page)
20 October 2011Court order notice of winding up (1 page)
19 October 2011Order of court - dissolution void (1 page)
19 October 2011Order of court - dissolution void (1 page)
23 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2006First Gazette notice for compulsory strike-off (1 page)
3 March 2006First Gazette notice for compulsory strike-off (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
2 June 2004Incorporation (14 pages)
2 June 2004Incorporation (14 pages)