Company NameSalcott Finance Ltd
Company StatusDissolved
Company Number06767926
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2016(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Corporate Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
21 July 2020Application to strike the company off the register (1 page)
8 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page)
7 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
19 May 2016Termination of appointment of Shirley Mwanje as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Corporate Directors Limited as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Corporate Directors Limited as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Shirley Mwanje as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 May 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 21 March 2014 (1 page)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 21 March 2014 (1 page)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Shirley Mwanje on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Shirley Mwanje on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Shirley Mwanje on 6 October 2009 (2 pages)
8 December 2008Incorporation (13 pages)
8 December 2008Incorporation (13 pages)