Company NameSalsa Elegante Limited
Company StatusDissolved
Company Number07447236
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date6 July 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.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Nathan Brade
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleProject Manager - Salsa Teacher
Country of ResidenceEngland
Correspondence Address46 Camden Road
London
NW1 9DR

Contact

Websitewww.salsaelegante.org

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,311
Cash£1,159
Current Liabilities£2,470

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
22 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 September 2018Change of details for Mr Nathan Brade as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Nathan Brade on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr Nathan Brade as a person with significant control on 31 August 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
17 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
6 November 2013Director's details changed for Mr Nathan Brade on 2 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Nathan Brade on 2 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Nathan Brade on 2 October 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 April 2012Director's details changed for Mr Nathan Brade on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Nathan Brade on 27 April 2012 (2 pages)
13 January 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 13 January 2012 (1 page)
12 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from Po Box Asvsh 46 Camden Road London NW1 9DR England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Po Box Asvsh 46 Camden Road London NW1 9DR England on 12 January 2012 (1 page)
12 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 February 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)