Company NameSalon Management Services Limited
DirectorsChristopher Alexander Thompson and Susan Lesley Jill Thompson
Company StatusDissolved
Company Number02683559
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Alexander Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RT
Director NameMrs Susan Lesley Jill Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(same day as company formation)
RoleSecretary
Correspondence Address5 Warwick Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RT
Secretary NameMr Christopher Alexander Thompson
NationalityBritish
StatusCurrent
Appointed03 February 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 1999Dissolved (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1997Appointment of a voluntary liquidator (1 page)
20 May 1997Statement of affairs (6 pages)
6 May 1997Registered office changed on 06/05/97 from: at the offices of michael cole and company senator house 2 graham road hendon central london NW4 3HJ (1 page)
19 February 1997Return made up to 03/02/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Return made up to 03/02/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)