Company NameSALA Trading Ltd
Company StatusDissolved
Company Number03617973
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSulaiman Al Assadi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Dell
Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Secretary NameShahla Al Assadi
NationalityKurdish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleSecretary
Correspondence AddressGrove Dell
Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.salaltd.com

Location

Registered Address121 Edgware Road
London
W2 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Turnover£480,341
Gross Profit£140,291
Net Worth£31,524
Cash£145,134
Current Liabilities£263,339

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

21 December 2001Delivered on: 18 April 2002
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part ground floor 121-125 edgware road london W2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 February 2019Director's details changed for Sulaiman Al Assadi on 14 February 2019 (2 pages)
26 August 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Notification of Souliaman Al-Assadi as a person with significant control on 31 August 2016 (2 pages)
22 September 2017Confirmation statement made on 19 August 2016 with updates (4 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 August 2016 with updates (4 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2015 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2015 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(5 pages)
7 October 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
7 October 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 6
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 6
(5 pages)
3 July 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
3 July 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
27 February 2014Satisfaction of charge 1 in full (4 pages)
27 February 2014Satisfaction of charge 1 in full (4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(5 pages)
9 February 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
9 February 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
27 August 2011Director's details changed for Sulaiman Al Assadi on 1 August 2011 (2 pages)
27 August 2011Director's details changed for Sulaiman Al Assadi on 1 August 2011 (2 pages)
27 August 2011Director's details changed for Sulaiman Al Assadi on 1 August 2011 (2 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
17 April 2009Partial exemption accounts made up to 31 August 2008 (14 pages)
17 April 2009Partial exemption accounts made up to 31 August 2008 (14 pages)
15 October 2008Return made up to 19/08/08; no change of members (6 pages)
15 October 2008Return made up to 19/08/08; no change of members (6 pages)
29 May 2008Partial exemption accounts made up to 31 August 2007 (14 pages)
29 May 2008Partial exemption accounts made up to 31 August 2007 (14 pages)
19 September 2007Return made up to 19/08/07; no change of members (6 pages)
19 September 2007Return made up to 19/08/07; no change of members (6 pages)
7 June 2007Partial exemption accounts made up to 31 August 2006 (14 pages)
7 June 2007Partial exemption accounts made up to 31 August 2006 (14 pages)
1 September 2006Return made up to 19/08/06; full list of members (7 pages)
1 September 2006Return made up to 19/08/06; full list of members (7 pages)
1 June 2006Partial exemption accounts made up to 31 August 2005 (14 pages)
1 June 2006Partial exemption accounts made up to 31 August 2005 (14 pages)
17 August 2005Return made up to 19/08/05; full list of members (7 pages)
17 August 2005Return made up to 19/08/05; full list of members (7 pages)
6 July 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
6 July 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
13 August 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Partial exemption accounts made up to 31 August 2003 (14 pages)
3 June 2004Partial exemption accounts made up to 31 August 2003 (14 pages)
8 September 2003Return made up to 19/08/03; full list of members (7 pages)
8 September 2003Return made up to 19/08/03; full list of members (7 pages)
21 May 2003Partial exemption accounts made up to 31 August 2002 (14 pages)
21 May 2003Partial exemption accounts made up to 31 August 2002 (14 pages)
15 August 2002Return made up to 19/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
15 August 2002Return made up to 19/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Registered office changed on 18/04/02 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page)
18 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Registered office changed on 18/04/02 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page)
27 March 2002Ad 01/01/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 March 2002Ad 01/01/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 October 2001Partial exemption accounts made up to 31 August 2001 (14 pages)
8 October 2001Partial exemption accounts made up to 31 August 2001 (14 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 August 2000 (12 pages)
5 June 2001Full accounts made up to 31 August 2000 (12 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 September 1999Return made up to 19/08/99; full list of members (6 pages)
23 September 1999Return made up to 19/08/99; full list of members (6 pages)
16 December 1998Registered office changed on 16/12/98 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page)
16 December 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
19 August 1998Incorporation (12 pages)
19 August 1998Incorporation (12 pages)