Company NameSalmon Enterprises (UK) Limited
Company StatusDissolved
Company Number06926737
CategoryPrivate Limited Company
Incorporation Date7 June 2009(14 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameBj No.10 Limited

Business Activity

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

Directors

Secretary NameMr James Lau
NationalityBritish
StatusClosed
Appointed05 August 2009(1 month, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 22 September 2015)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address17 Glastonbury Avenue
Woodford
Essex
IG8 7LW
Director NameMr James Lau
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(5 years, 11 months after company formation)
Appointment Duration4 months (closed 22 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 104 Davina House
137-149 Goswell Road
London
EC1V 7ET
Director NameMr Matthew Christian Bradley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Close
Doveridge
Ashbourne
Derbyshire
DE6 5NY
Secretary NameMrs Kate Linge
NationalityBritish
StatusResigned
Appointed07 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 The Leys
Little Eaton
Derby
Derbyshire
DE21 5AR
Director NameMr David John Salmon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 8 Eaton Road
Sutton
Surrey
SM2 5DW

Location

Registered AddressSuite 127 128 Aldersgate Street
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1James Lau
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (4 pages)
2 June 2015Application to strike the company off the register (4 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 May 2015Termination of appointment of David John Salmon as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of David John Salmon as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mr James Lau as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr James Lau as a director on 19 May 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Registered office address changed from 58 Friar Gate Derby DE1 1DF on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 58 Friar Gate Derby DE1 1DF on 20 March 2014 (1 page)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
3 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr David John Salmon on 27 June 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr David John Salmon on 27 June 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 February 2011Registered office address changed from 17 Glastonbury Avenue Woodford Essex on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 17 Glastonbury Avenue Woodford Essex on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 17 Glastonbury Avenue Woodford Essex on 8 February 2011 (2 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Director appointed david salmon (2 pages)
26 August 2009Director appointed david salmon (2 pages)
20 August 2009Company name changed bj no.10 LIMITED\certificate issued on 20/08/09 (2 pages)
20 August 2009Appointment terminated secretary kate linge (1 page)
20 August 2009Registered office changed on 20/08/2009 from 58 friar gate derby derbyshire DE1 1DF (1 page)
20 August 2009Company name changed bj no.10 LIMITED\certificate issued on 20/08/09 (2 pages)
20 August 2009Appointment terminated director matthew bradley (1 page)
20 August 2009Secretary appointed james lau (2 pages)
20 August 2009Appointment terminated secretary kate linge (1 page)
20 August 2009Appointment terminated director matthew bradley (1 page)
20 August 2009Secretary appointed james lau (2 pages)
20 August 2009Registered office changed on 20/08/2009 from 58 friar gate derby derbyshire DE1 1DF (1 page)
7 June 2009Incorporation (15 pages)
7 June 2009Incorporation (15 pages)