Coulsdon
Surrey
CR5 3JJ
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 August 2015) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Diane Pauline Lilian Vale |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Orchard Close Banstead Surrey SM7 3QN |
Secretary Name | Mr Stephen Leonard Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines TW18 3JN |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | salcomicrowave.co.uk |
---|---|
Telephone | 020 86417666 |
Telephone region | London |
Registered Address | 14 The Market Carshalton Surrey SM5 1AG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
1 at £1 | Ray Salter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,132 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2015 | Application to strike the company off the register (3 pages) |
25 April 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 August 2010 | Director's details changed for Raymond Salter on 1 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Raymond Salter on 1 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Raymond Salter on 1 November 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
4 September 2007 | Return made up to 26/06/07; no change of members (6 pages) |
4 September 2007 | Return made up to 26/06/07; no change of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 6 orchard close banstead surrey SM7 3QN (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 6 orchard close banstead surrey SM7 3QN (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (3 pages) |
26 June 2007 | Secretary resigned (2 pages) |
26 June 2007 | New secretary appointed (3 pages) |
26 June 2007 | Secretary resigned (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
9 May 2006 | Return made up to 26/06/05; full list of members
|
9 May 2006 | Return made up to 26/06/05; full list of members
|
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 October 2004 | Return made up to 26/06/04; full list of members (6 pages) |
7 October 2004 | Return made up to 26/06/04; full list of members (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Incorporation (12 pages) |
26 June 2003 | Incorporation (12 pages) |