Company NameSalut Clothing Limited
Company StatusDissolved
Company Number02790470
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date18 October 2005 (18 years, 6 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 NameMr John Scott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed16 February 1993(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address31a Hermitage Road
London
N4 1DF
Secretary NameMiss Thi Dung Ngyuen
NationalityBritish
StatusClosed
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address31a Hermitage Road
London
N4 1DF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address162 Holloway Road
London
N7 8DD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Turnover£99,925
Gross Profit£60,310
Cash£16
Current Liabilities£25,243

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
4 May 2004Return made up to 27/01/04; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
3 May 2001Return made up to 05/02/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
18 May 2000Return made up to 05/02/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
9 June 1999Return made up to 05/02/99; no change of members (4 pages)
10 April 1999Full accounts made up to 30 April 1997 (12 pages)
10 April 1999Full accounts made up to 30 April 1998 (11 pages)
10 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Full accounts made up to 30 April 1996 (6 pages)
25 March 1997Return made up to 16/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
4 March 1997Full accounts made up to 30 April 1995 (6 pages)
15 October 1996Strike-off action suspended (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)