Company NameSaltdale Limited
Company StatusDissolved
Company Number05021173
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed21 January 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
17 July 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
13 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
26 January 2007Return made up to 21/01/07; full list of members (2 pages)
26 January 2007Return made up to 21/01/07; full list of members (2 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
8 February 2006Return made up to 21/01/06; full list of members (6 pages)
8 February 2006Return made up to 21/01/06; full list of members (6 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
9 March 2004Memorandum and Articles of Association (8 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Memorandum and Articles of Association (8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 January 2004Incorporation (12 pages)
21 January 2004Incorporation (12 pages)