Company NameSalesconnectors Ltd
Company StatusDissolved
Company Number09045220
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Adis Piric
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG01 Wenlock Waterside 50-52 Wharf Road
London
N1 7EU
Director NameMr Dylan Zlatko Popovic
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG01 Wenlock Waterside 50-52 Wharf Road
London
N1 7EU
Director NameMr Mark Greville Webber
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressG01 Wenlock Waterside 50-52 Wharf Road
London
N1 7EU

Contact

Websitewww.alexandercane.com
Telephone020 79297667
Telephone regionLondon

Location

Registered AddressG01 Wenlock Waterside
50-52 Wharf Road
London
N1 7EU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

500 at £1Mark Webber
50.00%
Ordinary
250 at £1Adis Piric
25.00%
Ordinary
250 at £1Dylan Popovic
25.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)