Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Secretary Name | Shahla Al Assadi |
---|---|
Nationality | Kurdish |
Status | Closed |
Appointed | 19 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Grove Dell Pump Lane North Marlow Buckinghamshire SL7 3RD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.salaltd.com |
---|
Registered Address | 121 Edgware Road London W2 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £480,341 |
Gross Profit | £140,291 |
Net Worth | £31,524 |
Cash | £145,134 |
Current Liabilities | £263,339 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 December 2001 | Delivered 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 |
---|
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Sulaiman Al Assadi on 14 February 2019 (2 pages) |
26 August 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Notification of Souliaman Al-Assadi as a person with significant control on 31 August 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 October 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
7 October 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 July 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
3 July 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
27 February 2014 | Satisfaction of charge 1 in full (4 pages) |
27 February 2014 | Satisfaction of charge 1 in full (4 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 February 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
9 February 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Director's details changed for Sulaiman Al Assadi on 1 August 2011 (2 pages) |
27 August 2011 | Director's details changed for Sulaiman Al Assadi on 1 August 2011 (2 pages) |
27 August 2011 | Director's details changed for Sulaiman Al Assadi on 1 August 2011 (2 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
15 December 2009 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
17 April 2009 | Partial exemption accounts made up to 31 August 2008 (14 pages) |
17 April 2009 | Partial exemption accounts made up to 31 August 2008 (14 pages) |
15 October 2008 | Return made up to 19/08/08; no change of members (6 pages) |
15 October 2008 | Return made up to 19/08/08; no change of members (6 pages) |
29 May 2008 | Partial exemption accounts made up to 31 August 2007 (14 pages) |
29 May 2008 | Partial exemption accounts made up to 31 August 2007 (14 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
7 June 2007 | Partial exemption accounts made up to 31 August 2006 (14 pages) |
7 June 2007 | Partial exemption accounts made up to 31 August 2006 (14 pages) |
1 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
1 June 2006 | Partial exemption accounts made up to 31 August 2005 (14 pages) |
1 June 2006 | Partial exemption accounts made up to 31 August 2005 (14 pages) |
17 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
6 July 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
6 July 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
13 August 2004 | Return made up to 19/08/04; full list of members
|
13 August 2004 | Return made up to 19/08/04; full list of members
|
3 June 2004 | Partial exemption accounts made up to 31 August 2003 (14 pages) |
3 June 2004 | Partial exemption accounts made up to 31 August 2003 (14 pages) |
8 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
21 May 2003 | Partial exemption accounts made up to 31 August 2002 (14 pages) |
21 May 2003 | Partial exemption accounts made up to 31 August 2002 (14 pages) |
15 August 2002 | Return made up to 19/08/02; full list of members
|
15 August 2002 | Return made up to 19/08/02; full list of members
|
18 April 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page) |
27 March 2002 | Ad 01/01/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 March 2002 | Ad 01/01/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 October 2001 | Partial exemption accounts made up to 31 August 2001 (14 pages) |
8 October 2001 | Partial exemption accounts made up to 31 August 2001 (14 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: grove dell pump lane north marlow buckinghamshire SL7 3RD (1 page) |
16 December 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
19 August 1998 | Incorporation (12 pages) |
19 August 1998 | Incorporation (12 pages) |