Company NameSalon Gallery Limited
Company StatusDissolved
Company Number04629032
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameZIRA Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Samir Ceric
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 96 Chepstow Road
London
W2 5RT
Director NameHaris Dervovic
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
96 Chepstow Road
London
W2 5QP
Secretary NameMr Samir Ceric
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 96 Chepstow Road
London
W2 5RT

Location

Registered Address82 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
1 February 2010Director's details changed for Amiod Haris Dervovic on 1 February 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Amiod Haris Dervovic on 1 February 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
1 February 2010Director's details changed for Amiod Haris Dervovic on 1 February 2010 (2 pages)
19 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 August 2009Accounts made up to 30 June 2008 (1 page)
20 May 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
20 May 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts made up to 31 July 2007 (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
13 August 2007Accounts made up to 31 July 2006 (1 page)
13 August 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 06/01/07; full list of members (2 pages)
25 May 2007Return made up to 06/01/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 December 2006Accounts made up to 31 July 2005 (1 page)
30 August 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Return made up to 06/01/06; full list of members (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 6 lower grosvenor place london SW1W 0EN (1 page)
23 August 2006Registered office changed on 23/08/06 from: 6 lower grosvenor place london SW1W 0EN (1 page)
12 December 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
22 April 2005Particulars of mortgage/charge (4 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
8 March 2005Return made up to 06/01/05; full list of members (7 pages)
8 March 2005Return made up to 06/01/05; full list of members (7 pages)
9 November 2004Accounts made up to 31 January 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Company name changed zira LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed zira LIMITED\certificate issued on 11/02/04 (2 pages)
10 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 06/01/04; full list of members (7 pages)
6 January 2003Incorporation (10 pages)