Company NameSalequote Limited
Company StatusDissolved
Company Number02633072
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBijan Noorian
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(3 years after company formation)
Appointment Duration10 years, 9 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address8 The Heath
Radlett
Hertfordshire
WD7 7DF
Secretary NameSuzanne Carmel Noorian
NationalityBritish
StatusClosed
Appointed21 July 1995(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Heath
Radlett
Herts
WD7 7DF
Director NameMaurice Arthur Wren
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleChartered Accountant
Correspondence Address3 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Secretary NameMr Leslie Andrews
NationalityBritish
StatusResigned
Appointed29 August 1991(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressHolly Tree House
3 Whiteheads Lane
Bradford On Avon
Wiltshire
BA15 1JU
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address222 Muswell Hill
Broadway
London
N10 3SH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,162
Cash£6,773
Current Liabilities£94,845

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
15 December 2004Application for striking-off (1 page)
15 January 2004Return made up to 29/07/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Return made up to 29/07/02; full list of members (6 pages)
24 September 2001Return made up to 29/07/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 September 2000Return made up to 29/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
6 October 1999Return made up to 29/07/99; full list of members (6 pages)
8 April 1999Full accounts made up to 30 June 1998 (12 pages)
15 September 1998Return made up to 29/07/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
(4 pages)
2 April 1998Full accounts made up to 30 June 1997 (12 pages)
9 September 1997Return made up to 29/07/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
25 September 1996Return made up to 29/07/96; full list of members (6 pages)
16 October 1995Return made up to 29/07/95; no change of members (4 pages)
16 October 1995Return made up to 29/07/94; no change of members (4 pages)
7 September 1995Full accounts made up to 30 June 1993 (11 pages)
7 September 1995Full accounts made up to 30 June 1994 (12 pages)
30 August 1995Registered office changed on 30/08/95 from: 40 park street london W1Y 3PF (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
4 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)