Company NameSaltech Solutions Limited
Company StatusDissolved
Company Number07196805
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Fisher
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2021)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Stewart John Fisher
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£48,173
Cash£60,548
Current Liabilities£12,917

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Notification of Alexander Fisher as a person with significant control on 31 December 2016 (4 pages)
15 September 2020Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2020Administrative restoration application (3 pages)
15 September 2020Micro company accounts made up to 31 March 2018 (2 pages)
15 September 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 September 2020Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2020Confirmation statement made on 19 March 2019 with no updates (2 pages)
15 September 2020Confirmation statement made on 19 March 2020 with no updates (2 pages)
15 September 2020Confirmation statement made on 19 March 2018 with no updates (2 pages)
15 September 2020Confirmation statement made on 19 March 2017 with updates (6 pages)
30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Termination of appointment of Stewart John Fisher as a director on 11 December 2016 (1 page)
13 September 2017Termination of appointment of Stewart John Fisher as a director on 11 December 2016 (1 page)
13 September 2017Appointment of Mr Alexander Fisher as a director on 12 December 2016 (2 pages)
13 September 2017Appointment of Mr Alexander Fisher as a director on 12 December 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 April 2010Appointment of Stewart John Fisher as a director (3 pages)
13 April 2010Appointment of Stewart John Fisher as a director (3 pages)
30 March 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)