Company NameSalvete Limited
Company StatusDissolved
Company Number08360551
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Cank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Cank
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
25 October 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
11 February 2013Appointment of Mr Paul Anthony Cank as a director (2 pages)
11 February 2013Appointment of Mr Paul Anthony Cank as a director (2 pages)
16 January 2013Termination of appointment of Graham Cowan as a director (1 page)
16 January 2013Termination of appointment of Graham Cowan as a director (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)