Company NameSalford (UK) Limited
Company StatusDissolved
Company Number04387546
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexey Sonkin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed30 May 2013(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 13 August 2019)
RoleConsultant
Country of ResidenceRussian
Correspondence Address7-8 Stratford Place
Stratford Place
London
W1C 1AY
Director NameEugene Jaffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleInvestment Banker
Correspondence Address505 Paradise Road 222
Swampscott
01907
United States
Secretary NameJames Edwin Jacobson
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address69 The Limes
Limes Gardens Southfields
London
SW18 5HW
Secretary NameMiss Polly Alice Jane MacDonald
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 28 September 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address48 Handforth Road
London
SW9 0LP
Director NameMr Paul Blyumkin
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 October 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 45 Queens Gate
London
SW7 5HU
Director NameMr George Bedineishvili
Date of BirthJune 1962 (Born 61 years ago)
NationalityGeorgian
StatusResigned
Appointed23 October 2012(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Stratford Place
Stratford Place
London
W1C 1AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-8 Stratford Place
Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£917,040
Cash£417,934
Current Liabilities£48,002

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 November 2002Delivered on: 4 December 2002
Persons entitled: The Finnish Paper Mills Association-Finnpap and the Finnish Board Mills Association-Finnboard

Classification: Rental deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account being the initial sum of £229,869 plus vat subject to provision for increase in accordance with the terms of the rental deposit agreement.
Outstanding

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
4 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 February 2018Accounts for a small company made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
29 September 2016Termination of appointment of Polly Alice Jane Macdonald as a secretary on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Polly Alice Jane Macdonald as a secretary on 28 September 2016 (1 page)
12 September 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 September 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 May 2013Termination of appointment of George Bedineishvili as a director (1 page)
30 May 2013Termination of appointment of George Bedineishvili as a director (1 page)
30 May 2013Appointment of Mr Alexey Sonkin as a director (2 pages)
30 May 2013Appointment of Mr Alexey Sonkin as a director (2 pages)
8 May 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 May 2013 (1 page)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2012Termination of appointment of Paul Blyumkin as a director (1 page)
25 October 2012Appointment of Mr George Bedineishvili as a director (2 pages)
25 October 2012Termination of appointment of Paul Blyumkin as a director (1 page)
25 October 2012Appointment of Mr George Bedineishvili as a director (2 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Paul Blyumkin on 11 July 2011 (2 pages)
20 April 2012Director's details changed for Paul Blyumkin on 11 July 2011 (2 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
5 May 2011Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages)
5 May 2011Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages)
5 May 2011Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages)
5 May 2011Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 April 2009Director's change of particulars paul blyumkin logged form (2 pages)
4 April 2009Director's change of particulars paul blyumkin logged form (2 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Director's change of particulars / paul blyumkin / 03/04/2009 (1 page)
3 April 2009Director's change of particulars / paul blyumkin / 03/04/2009 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 78 pall mall london SW1Y 5ES (1 page)
7 February 2009Registered office changed on 07/02/2009 from 78 pall mall london SW1Y 5ES (1 page)
6 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 November 2007Registered office changed on 15/11/07 from: norfolk house 31 st jamess square london SW1Y 4JJ (1 page)
15 November 2007Registered office changed on 15/11/07 from: norfolk house 31 st jamess square london SW1Y 4JJ (1 page)
14 April 2007Return made up to 05/03/07; full list of members (6 pages)
14 April 2007Return made up to 05/03/07; full list of members (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
25 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 February 2005Return made up to 05/03/05; full list of members (6 pages)
25 February 2005Return made up to 05/03/05; full list of members (6 pages)
7 July 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 July 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 April 2004Return made up to 05/03/04; full list of members (6 pages)
21 April 2004Return made up to 05/03/04; full list of members (6 pages)
19 January 2004Secretary's particulars changed (1 page)
19 January 2004Secretary's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
20 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Registered office changed on 11/02/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
11 February 2003Registered office changed on 11/02/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
11 February 2003Resolutions
  • RES13 ‐ Change of R.O. 03/02/03
(1 page)
11 February 2003Resolutions
  • RES13 ‐ Change of R.O. 03/02/03
(1 page)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 94 park lane london W1K 7TD (1 page)
15 May 2002Registered office changed on 15/05/02 from: 94 park lane london W1K 7TD (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
5 March 2002Incorporation (16 pages)
5 March 2002Incorporation (16 pages)