Company NameSalem & Partners Limited
Company StatusDissolved
Company Number02339547
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 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 NameMr Peter Mac Leers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 27 September 2005)
RoleTextile Manufacturers Agent
Correspondence AddressPeppard House
Peppard Common
Henley On Thames
RG9 5JE
Secretary NameMrs Patricia Lucille Leers
NationalityBritish
StatusClosed
Appointed08 April 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressPeppard House
Peppard Common
Henley On Thames
RG9 5JE

Location

Registered Address1-6 Clay Street
London
W1U 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£128,356
Net Worth-£1,211
Cash£557
Current Liabilities£22,648

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 08/04/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
8 December 2000Return made up to 08/04/00; full list of members (6 pages)
8 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2000Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Registered office changed on 10/11/00 from: 121 crawford street london W1H 1AF (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 June 1998Return made up to 08/04/98; full list of members (6 pages)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Return made up to 08/04/97; full list of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 May 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Return made up to 08/04/95; no change of members (4 pages)
26 January 1989Incorporation (18 pages)