Company NameSaletime Limited
Company StatusDissolved
Company Number02708756
CategoryPrivate Limited Company
Incorporation Date22 April 1992(31 years, 11 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Quentin Schofield Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(1 year after company formation)
Appointment Duration6 years, 3 months (closed 20 July 1999)
RoleSolicitor
Correspondence Address6 Commercial Street
St Helier
Jersey
JE4 8JZ
Secretary NameJermyn Secretaries Jersey Limited (Corporation)
StatusClosed
Appointed23 April 1995(3 years after company formation)
Appointment Duration4 years, 2 months (closed 20 July 1999)
Correspondence AddressPO Box 300 Commercial House
Commercial Street
St Helier
JE4 8LY
Secretary NameNichola Hilda Withe
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 1993)
RoleCompany Director
Correspondence Address6 Commercial Street
St Helier
Jersey
Channel
Director NameRobert Khalastchy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(6 months, 1 week after company formation)
Appointment Duration2 days (resigned 30 October 1992)
RoleCompany Director
Correspondence Address32 Campbell Court
London
SW7 4PD
Director NameShreelekha Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(6 months, 1 week after company formation)
Appointment Duration2 days (resigned 30 October 1992)
RoleSecretary
Correspondence Address57 Garratt Terrace
London
SW17 0QE
Secretary NameWendy Simpson
NationalityBritish
StatusResigned
Appointed31 March 1993(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressPO Box 285
6 Commercial Street
St Helier
Jersey Je4 8jz
Channel
Director NameMrs Shreelekha Virendra Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 22 April 1993)
RoleAssistant
Country of ResidenceEngland
Correspondence Address231 Burntwood Lane
London
SW17 0AW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
12 February 1999Application for striking-off (1 page)
21 January 1999Registered office changed on 21/01/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
7 January 1999Location of register of members (1 page)
15 May 1998Return made up to 22/04/98; full list of members (6 pages)
1 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Return made up to 22/04/97; full list of members (6 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Secretary's particulars changed (1 page)
26 July 1996New secretary appointed (2 pages)
10 July 1996Return made up to 22/04/96; full list of members (7 pages)
30 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
27 April 1995Return made up to 22/04/95; full list of members (14 pages)