Company NameSally And Alice Ltd
Company StatusDissolved
Company Number07122625
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMiss Alice Agar
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address11 Wendell Road
London
W12 9RS
Secretary NameMr James Callander
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Wendell Road
London
W12 9RS
Director NameMr James Edward Callander
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wendell Road
London
W12 9RS
Director NameMiss Sally Louise Kirby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Southampton Road
Lymington
Hampshire
SO41 9GH

Contact

Websitewww.sallyandalice.com
Telephone07 471762917
Telephone regionMobile

Location

Registered Address11 Wendell Road
London
W12 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £1Alice Agar
50.00%
Ordinary
1 at £1Sally Kirby
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
25 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 May 2016Appointment of Mr James Edward Callander as a director on 5 April 2016 (2 pages)
26 May 2016Appointment of Mr James Edward Callander as a director on 5 April 2016 (2 pages)
13 May 2016Termination of appointment of Sally Louise Kirby as a director on 5 April 2016 (1 page)
13 May 2016Termination of appointment of Sally Louise Kirby as a director on 5 April 2016 (1 page)
12 January 2016Director's details changed for Miss Sally Louise Kirby on 1 November 2015 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Director's details changed for Miss Sally Louise Kirby on 1 November 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
13 January 2014Secretary's details changed for Mr James Callander on 3 March 2013 (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Director's details changed for Miss Alice Agar on 3 March 2013 (2 pages)
13 January 2014Secretary's details changed for Mr James Callander on 3 March 2013 (1 page)
13 January 2014Director's details changed for Miss Alice Agar on 3 March 2013 (2 pages)
13 January 2014Secretary's details changed for Mr James Callander on 3 March 2013 (1 page)
13 January 2014Director's details changed for Miss Alice Agar on 3 March 2013 (2 pages)
8 March 2013Registered office address changed from Flat 2 37 Queensborough Terrace London W2 3SY United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Flat 2 37 Queensborough Terrace London W2 3SY United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Flat 2 37 Queensborough Terrace London W2 3SY United Kingdom on 8 March 2013 (1 page)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)