Company NameSaleroom Limited
DirectorAlan Margo
Company StatusDissolved
Company Number03644992
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Previous NameCreative Property Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Margo
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Gate
Somerhill Road
Hove
East Sussex
BN3 1RL
Secretary NameSheryl Margo
NationalityBritish
StatusCurrent
Appointed25 September 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address35 Queens Hill Avenue
Moortown
Leeds
LS17 6BB
Secretary NameSheryl Margo
NationalityBritish
StatusResigned
Appointed27 November 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address37 Lancaster Court
Kingsway
Hove
East Sussex
BN3 2TQ
Secretary NameChristopher Paul Williams
NationalityBritish
StatusResigned
Appointed29 August 2001(2 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 September 2001)
RoleCompany Director
Correspondence Address11 Williams Road
Shoreham By Sea
West Sussex
BN43 6BP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£57,870
Net Worth-£28,063
Current Liabilities£87,709

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 May 2003Dissolved (1 page)
18 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
28 February 2002Statement of affairs (6 pages)
28 February 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2002Registered office changed on 14/02/02 from: c/o simon winnard and company redington court 69 church road hove east sussex BN3 2BB (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
7 November 2001Return made up to 06/10/01; full list of members (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
31 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
13 April 2001Full accounts made up to 31 October 1999 (8 pages)
5 December 2000Return made up to 06/10/00; full list of members (6 pages)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
12 March 1999Memorandum and Articles of Association (8 pages)
10 March 1999Company name changed creative property services limit ed\certificate issued on 11/03/99 (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 December 1998Secretary resigned (1 page)
6 October 1998Incorporation (14 pages)