Company NameSalimetrics Europe Limited
Company StatusDissolved
Company Number06612625
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDouglas Alan Granger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address3 Black Walnut
Costa De Caza
California
United States
Director NameMrs Susan Caroline Hallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressThe Gables
Mill Road
West Walton
PE14 7EU
Director NameMr Ian James Nicholls
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Peters Avenue
Arlesey
Bedfordshire
SG15 6UR
Director NameMrs Sharon Elizabeth Young
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Mill Road
West Walton
Wisbech
Cambridgeshire
PE14 7EU
Secretary NameMr Ian James Nicholls
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Peters Avenue
Arlesey
Bedfordshire
SG15 6UR
Director NameMr Hans Wilhelm Schroeder
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Scott Owen Fozard
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 13 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameEve Butsilk Schwartz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address343 Koebner Circle
State College
Pennsylvania 16801
United States
Director NameRichard Paul Supina
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address415 Brandywine Dr.
State College
Pennsylvania 16801
United States
Director NameDr Steve Granger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Acorn Business Centre
Acorn Business Centre Oaks Drive
Newmarket
Suffolk
CB8 7SY

Contact

Websitewww.salimetrics.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£127,041
Cash£112,384
Current Liabilities£79,541

Accounts

Latest Accounts2 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 December

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a members' voluntary winding up (11 pages)
15 December 2017Liquidators' statement of receipts and payments to 1 December 2017 (10 pages)
15 December 2017Liquidators' statement of receipts and payments to 1 December 2017 (10 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
12 May 2017Total exemption full accounts made up to 2 December 2016 (16 pages)
12 May 2017Total exemption full accounts made up to 2 December 2016 (16 pages)
11 May 2017Previous accounting period shortened from 31 December 2016 to 2 December 2016 (1 page)
11 May 2017Previous accounting period shortened from 31 December 2016 to 2 December 2016 (1 page)
2 February 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 February 2017 (2 pages)
13 January 2017Registered office address changed from C/O Sharon Young Unit 7 Acorn Business Centre Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SY to 48 Warwick Street London W1B 5NL on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from C/O Sharon Young Unit 7 Acorn Business Centre Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SY to 48 Warwick Street London W1B 5NL on 13 January 2017 (2 pages)
18 December 2016Appointment of a voluntary liquidator (1 page)
18 December 2016Appointment of a voluntary liquidator (1 page)
18 December 2016Declaration of solvency (5 pages)
18 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
(4 pages)
18 December 2016Declaration of solvency (5 pages)
18 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
(4 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 400
(8 pages)
4 July 2016Appointment of Mr Scott Owen Fozard as a director on 30 April 2016 (2 pages)
4 July 2016Appointment of Mr Scott Owen Fozard as a director on 30 April 2016 (2 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 400
(8 pages)
1 July 2016Termination of appointment of Steve Granger as a director on 30 April 2016 (1 page)
1 July 2016Termination of appointment of Steve Granger as a director on 30 April 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 400
(10 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 400
(10 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 400
(10 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(10 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(10 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(10 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2013Registered office address changed from 88 High Street Newmarket Suffolk CB8 8JX on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 88 High Street Newmarket Suffolk CB8 8JX on 12 August 2013 (1 page)
18 July 2013Annual return made up to 5 June 2013 (8 pages)
18 July 2013Annual return made up to 5 June 2013 (8 pages)
18 July 2013Annual return made up to 5 June 2013 (8 pages)
16 July 2013Appointment of Dr Steve Granger as a director (2 pages)
16 July 2013Appointment of Dr Steve Granger as a director (2 pages)
11 July 2013Appointment of Mr Hans Wilhelm Schroeder as a director (2 pages)
11 July 2013Appointment of Mr Hans Wilhelm Schroeder as a director (2 pages)
2 July 2013Director's details changed for Douglas Alan Granger on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Douglas Alan Granger on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Douglas Alan Granger on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mrs Sharon Elizabeth Young on 30 November 2012 (2 pages)
1 July 2013Director's details changed for Mrs Sharon Elizabeth Young on 30 November 2012 (2 pages)
1 July 2013Termination of appointment of Richard Supina as a director (1 page)
1 July 2013Termination of appointment of Richard Supina as a director (1 page)
1 July 2013Termination of appointment of Eve Schwartz as a director (1 page)
1 July 2013Termination of appointment of Eve Schwartz as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Memorandum and Articles of Association (33 pages)
24 November 2011Memorandum and Articles of Association (33 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
8 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 200,000.00
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 200,000.00
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 200,000.00
(4 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
19 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Director's details changed for Eve Butsilk Schwartz on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Douglas Alan Granger on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Douglas Alan Granger on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Richard Paul Supina on 5 June 2010 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Eve Butsilk Schwartz on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Richard Paul Supina on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Eve Butsilk Schwartz on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Richard Paul Supina on 5 June 2010 (2 pages)
6 July 2010Director's details changed for Douglas Alan Granger on 5 June 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 October 2009Appointment of Richard Paul Supina as a director (1 page)
24 October 2009Appointment of Richard Paul Supina as a director (1 page)
18 October 2009Appointment of Douglas Alan Granger as a director (2 pages)
18 October 2009Appointment of Eve Butsilk Schwartz as a director (2 pages)
18 October 2009Appointment of Eve Butsilk Schwartz as a director (2 pages)
18 October 2009Appointment of Douglas Alan Granger as a director (2 pages)
3 July 2009Director appointed ian james nicholls (2 pages)
3 July 2009Director appointed ian james nicholls (2 pages)
3 July 2009Director appointed sharon young (1 page)
3 July 2009Director appointed sharon young (1 page)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2008Incorporation (31 pages)
5 June 2008Incorporation (31 pages)