Company NameSallan & Son Construction Limited
DirectorCheku Sallon
Company StatusLiquidation
Company Number07766611
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Cheku Sallon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleSite Engineer
Country of ResidenceEngland
Correspondence Address100 Connaught Road
Luton
Bedfordshire
LU4 8ER
Secretary NameMrs Kashmir Kaur
StatusCurrent
Appointed01 January 2015(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£946
Current Liabilities£1,468

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2018 (5 years, 7 months ago)
Next Return Due22 September 2019 (overdue)

Filing History

24 June 2020Liquidators' statement of receipts and payments to 4 June 2020 (9 pages)
27 June 2019Registered office address changed from 5 Braemore Court Cockfoster Road Barnet Herts EN4 0AE England to Olympia House Armitage Road London NW11 8RQ on 27 June 2019 (2 pages)
25 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
(1 page)
25 June 2019Declaration of solvency (6 pages)
25 June 2019Appointment of a voluntary liquidator (4 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
25 February 2019Micro company accounts made up to 30 September 2017 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
9 October 2017Registered office address changed from 100 Connaught Road Luton Bedfordshire LU4 8ER to 5 Braemore Court Cockfoster Road Barnet Herts EN4 0AE on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 100 Connaught Road Luton Bedfordshire LU4 8ER to 5 Braemore Court Cockfoster Road Barnet Herts EN4 0AE on 9 October 2017 (1 page)
6 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 December 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Appointment of Mrs Kashmir Kaur as a secretary on 1 January 2015 (2 pages)
9 April 2015Appointment of Mrs Kashmir Kaur as a secretary on 1 January 2015 (2 pages)
9 April 2015Appointment of Mrs Kashmir Kaur as a secretary on 1 January 2015 (2 pages)
25 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)