Company NameHoly Salt Limited
Company StatusDissolved
Company Number09663992
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)
Dissolution Date3 October 2023 (7 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr Charlie Chase-Gardener
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address18 Westcroft Square
London
W6 0TD

Location

Registered Address18 Westcroft Square
London
W6 0TD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 September 2017Second filing of a statement of capital following an allotment of shares on 20 April 2017
  • GBP 3.08
(7 pages)
19 September 2017Second filing of a statement of capital following an allotment of shares on 20 April 2017
  • GBP 3.08
(7 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2017.
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2017.
(4 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
5 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 October 2016Director's details changed for Mr Charlie Charlie Chase-Gardener on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Charlie Charlie Chase-Gardener on 31 October 2016 (2 pages)
17 October 2016Registered office address changed from 107 Cheapside London United Kingdom to 18 Westcroft Square London W6 0TD on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 107 Cheapside London United Kingdom to 18 Westcroft Square London W6 0TD on 17 October 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)