SLICEAT LTD
LONDON EATSLICE LTD RAFAELLO CHAIN LIMITED

Hellopages » Greater London » Southwark » SE1 3HA

Company number 05579486
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address 9 BICKELS YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of SLICEAT LTD are www.sliceat.co.uk, and www.sliceat.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Sliceat Ltd is a Private Limited Company. The company registration number is 05579486. Sliceat Ltd has been working since 30 September 2005. The present status of the company is Active. The registered address of Sliceat Ltd is 9 Bickels Yard 151 153 Bermondsey Street London Se1 3ha. The company`s financial liabilities are £4.65k. It is £-2.18k against last year. The cash in hand is £3.99k. It is £-2.45k against last year. And the total assets are £7.97k, which is £-1.9k against last year. TARVYDIENE, Elena is a Secretary of the company. SIENAUSKAS, Andrius is a Director of the company. Secretary KRASKOWSKI, Krzysztof Marek has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary ST JAMES CORPORATE MANAGEMENT LTD has been resigned. Director KRASKOWSKI, Krzysztof Marek has been resigned. Director ZACZYNSKI, Zbigniew has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. Director LLOYDS COROPRATE MANAGEMENT LTD has been resigned. The company operates in "Take-away food shops and mobile food stands".


sliceat Key Finiance

LIABILITIES £4.65k
-32%
CASH £3.99k
-39%
TOTAL ASSETS £7.97k
-20%
All Financial Figures

Current Directors

Secretary
TARVYDIENE, Elena
Appointed Date: 07 February 2006

Director
SIENAUSKAS, Andrius
Appointed Date: 07 February 2007
55 years old

Resigned Directors

Secretary
KRASKOWSKI, Krzysztof Marek
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Secretary
ST JAMES CORPORATE MANAGEMENT LTD
Resigned: 07 February 2006
Appointed Date: 30 September 2005

Director
KRASKOWSKI, Krzysztof Marek
Resigned: 30 September 2005
Appointed Date: 30 September 2005
79 years old

Director
ZACZYNSKI, Zbigniew
Resigned: 30 September 2005
Appointed Date: 30 September 2005
82 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
LLOYDS COROPRATE MANAGEMENT LTD
Resigned: 07 February 2007
Appointed Date: 30 September 2005

Persons With Significant Control

Mr Andrius Sienauskas
Notified on: 1 September 2016
55 years old
Nature of control: Has significant influence or control

SLICEAT LTD Events

24 Nov 2016
Confirmation statement made on 30 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

11 Nov 2015
Director's details changed for Mr Andrius Sienauskas on 30 September 2015
11 Nov 2015
Secretary's details changed for Ms Elena Tarvydiene on 30 September 2015
...
... and 36 more events
11 Oct 2005
New director appointed
07 Oct 2005
Secretary resigned
07 Oct 2005
Director resigned
07 Oct 2005
Registered office changed on 07/10/05 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA
30 Sep 2005
Incorporation