Company NameValco (Sales) Limited
Company StatusDissolved
Company Number04812832
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameRaymond Salter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2007(4 years after company formation)
Appointment Duration8 years, 1 month (closed 18 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Winifred Road
Coulsdon
Surrey
CR5 3JJ
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed15 June 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2015)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameDiane Pauline Lilian Vale
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleAdministrator
Correspondence Address6 Orchard Close
Banstead
Surrey
SM7 3QN
Secretary NameMr Stephen Leonard Knowles
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
TW18 3JN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitesalcomicrowave.co.uk
Telephone020 86417666
Telephone regionLondon

Location

Registered Address14 The Market
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Shareholders

1 at £1Ray Salter
100.00%
Ordinary

Financials

Year2014
Net Worth£7,132

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2015Application to strike the company off the register (3 pages)
25 April 2015Application to strike the company off the register (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Director's details changed for Raymond Salter on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Raymond Salter on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Raymond Salter on 1 November 2009 (2 pages)
11 August 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
11 August 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
11 August 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 August 2009Return made up to 26/06/09; full list of members (3 pages)
13 August 2009Return made up to 26/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
4 September 2007Return made up to 26/06/07; no change of members (6 pages)
4 September 2007Return made up to 26/06/07; no change of members (6 pages)
4 September 2007Registered office changed on 04/09/07 from: 6 orchard close banstead surrey SM7 3QN (1 page)
4 September 2007Registered office changed on 04/09/07 from: 6 orchard close banstead surrey SM7 3QN (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
26 June 2007New secretary appointed (3 pages)
26 June 2007Secretary resigned (2 pages)
26 June 2007New secretary appointed (3 pages)
26 June 2007Secretary resigned (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 August 2006Return made up to 26/06/06; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 August 2006Return made up to 26/06/06; full list of members (6 pages)
9 May 2006Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 October 2004Return made up to 26/06/04; full list of members (6 pages)
7 October 2004Return made up to 26/06/04; full list of members (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
15 July 2003New secretary appointed (2 pages)
26 June 2003Incorporation (12 pages)
26 June 2003Incorporation (12 pages)