Company NameSaltmill Limited
Company StatusDissolved
Company Number05064508
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameC&P Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 27 October 2015)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Brian Joseph Gauci
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameNino Petoia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2009)
RoleAccountant
Correspondence Address26 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Secretary NameElizabeth Marie Lee
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2008)
RoleChartered Secretary
Correspondence AddressHigh Spinney Zion Hill
Ruscombe
Stroud
Gloucestershire
GL6 6DB
Wales
Director NameMr Seamus Quinn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Swans Clarence Avenue
London
SW4 8PP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

599.7k at £1Wilson Street Nominees LTD
99.95%
Ordinary
200 at £1Cain Nominees LTD
0.03%
Ordinary
100 at £1Brian Joseph Gauci
0.02%
Ordinary

Financials

Year2014
Turnover£269,536
Gross Profit£269,536
Net Worth-£74,474
Cash£14,178
Current Liabilities£94,743

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2014Notice of ceasing to act as receiver or manager (4 pages)
17 February 2014Receiver's abstract of receipts and payments to 12 February 2014 (2 pages)
17 February 2014Notice of ceasing to act as receiver or manager (4 pages)
17 February 2014Receiver's abstract of receipts and payments to 12 February 2014 (2 pages)
17 February 2014Notice of ceasing to act as receiver or manager (4 pages)
17 February 2014Notice of ceasing to act as receiver or manager (4 pages)
14 October 2013Termination of appointment of Seamus Quinn as a director (1 page)
14 October 2013Termination of appointment of Seamus Quinn as a director (1 page)
26 April 2013Appointment of receiver or manager (3 pages)
26 April 2013Appointment of receiver or manager (3 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 600,000
(4 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 600,000
(4 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 600,000
(4 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 November 2010Termination of appointment of Brian Gauci as a director (1 page)
23 November 2010Resolutions
  • RES13 ‐ Increase auth share cap 11/11/2010
(1 page)
23 November 2010Termination of appointment of Brian Gauci as a director (1 page)
23 November 2010Resolutions
  • RES13 ‐ Increase auth share cap 11/11/2010
(1 page)
23 November 2010Appointment of Mr. Seamus Quinn as a director (2 pages)
23 November 2010Appointment of Mr. Seamus Quinn as a director (2 pages)
19 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 600,000
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 600,000
(3 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 January 2010Full accounts made up to 31 December 2008 (14 pages)
14 January 2010Full accounts made up to 31 December 2008 (14 pages)
11 January 2010Appointment of C&P Company Secretaries Limited as a secretary (2 pages)
11 January 2010Appointment of C&P Company Secretaries Limited as a secretary (2 pages)
11 January 2010Registered office address changed from Standwood House, 10/12 Weir Road Balham London SW12 0NA on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Standwood House, 10/12 Weir Road Balham London SW12 0NA on 11 January 2010 (1 page)
2 July 2009Appointment terminated director nino petoia (1 page)
2 July 2009Appointment terminated director nino petoia (1 page)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
30 September 2008Appointment terminated secretary elizabeth lee (1 page)
30 September 2008Appointment terminated secretary elizabeth lee (1 page)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
23 May 2007Return made up to 05/03/07; full list of members (2 pages)
23 May 2007Return made up to 05/03/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
26 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 05/03/06; full list of members (3 pages)
25 May 2006Return made up to 05/03/06; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: standwood house 10-12 weir road london SW12 0NA (1 page)
25 May 2006Registered office changed on 25/05/06 from: standwood house 10-12 weir road london SW12 0NA (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Location of register of members (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
5 April 2005Return made up to 05/03/05; full list of members (7 pages)
5 April 2005Return made up to 05/03/05; full list of members (7 pages)
15 March 2005Particulars of contract relating to shares (4 pages)
15 March 2005Ad 18/06/04--------- £ si 120@1 (2 pages)
15 March 2005Ad 18/06/04--------- £ si 179@1 (2 pages)
15 March 2005Particulars of contract relating to shares (4 pages)
15 March 2005Ad 18/06/04--------- £ si 179@1 (2 pages)
15 March 2005Ad 18/06/04--------- £ si 120@1 (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Ad 18/06/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Ad 18/06/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 134 percival rd enfield EN1 1QU (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 134 percival rd enfield EN1 1QU (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (1 page)
8 June 2004£ nc 100/300 25/05/04 (1 page)
8 June 2004£ nc 100/300 25/05/04 (1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Incorporation (11 pages)
5 March 2004Incorporation (11 pages)