Company NameThe Slow Left Leg Limited
Company StatusDissolved
Company NumberSC345249
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Desmond Sean Thomas Hamilton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address104c Camden Street
London
NW1 0HY
Secretary NameRaj Iqbal Bedi
NationalityBritish
StatusResigned
Appointed01 June 2009(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address107 St. Andrews Drive
Pollokshields
Lanarkshire
G41 4RA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Desmond Hamilton
80.00%
Ordinary
5 at £1John Mcelhone
5.00%
Ordinary
5 at £1Sharleen Spiteri
5.00%
Ordinary
10 at £1Senex Investments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£86
Current Liabilities£457

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
17 July 2012Termination of appointment of Raj Bedi as a secretary (1 page)
17 July 2012Termination of appointment of Raj Bedi as a secretary (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(3 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(3 pages)
17 July 2012Registered office address changed from 1 Blythswood Square Glasgow on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 1 Blythswood Square Glasgow on 17 July 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 03/07/09; full list of members (4 pages)
1 September 2009Return made up to 03/07/09; full list of members (4 pages)
17 June 2009Ad 08/06/09\gbp si 93@1=93\gbp ic 1/94\ (2 pages)
17 June 2009Ad 08/06/09\gbp si 93@1=93\gbp ic 1/94\ (2 pages)
17 June 2009Secretary appointed raj bedi (2 pages)
17 June 2009Secretary appointed raj bedi (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 193 bath street glasgow G2 4HU (1 page)
15 May 2009Director appointed des hamilton (2 pages)
15 May 2009Director appointed des hamilton (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 193 bath street glasgow G2 4HU (1 page)
7 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 July 2008Appointment terminated secretary brian reid LTD. (1 page)
7 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 July 2008Appointment terminated secretary brian reid LTD. (1 page)
7 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 July 2008Incorporation (18 pages)
3 July 2008Incorporation (18 pages)