Dissolved
Dissolved 2014-10-07
Company Information for SALING HALL PRESS
FINCHLEY, LONDON, N3,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2014-10-07 |
Company Name | ||
---|---|---|
SALING HALL PRESS | ||
Legal Registered Office | ||
FINCHLEY LONDON | ||
Previous Names | ||
|
Company Number | 03098004 | |
---|---|---|
Date formed | 1995-09-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-10-07 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-15 12:02:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SALING HALL LIMITED | 3 FIELD COURT LONDON WC1R 5EF | Liquidation | Company formed on the 2013-09-18 | |
SALING HALL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUDITH EVE JOHNSON |
||
HUGH ERIC ALLAN JOHNSON |
||
JUDITH EVE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIONEL BAKER |
Company Secretary | ||
TIMOTHY JOHN TAYLOR |
Nominated Secretary | ||
DAVID ALEXANDER GEBBIE |
Director | ||
TIMOTHY JOHN TAYLOR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGH JOHNSON COLLECTION LIMITED(THE) | Company Secretary | 2003-10-17 | CURRENT | 1984-04-26 | Dissolved 2016-07-06 | |
EXBURY GARDENS LIMITED | Director | 2013-09-30 | CURRENT | 1988-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH EVE JOHNSON / 01/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH EVE JOHNSON / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ERIC ALLAN JOHNSON / 01/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH EVE JOHNSON / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ERIC ALLAN JOHNSON / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH EVE JOHNSON / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ERIC ALLAN JOHNSON / 01/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH EVE JOHNSON / 01/05/2013 | |
AR01 | 04/09/12 FULL LIST | |
AR01 | 04/09/11 FULL LIST | |
AR01 | 04/09/10 FULL LIST | |
AR01 | 04/09/09 FULL LIST | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TEMPLECO 272 CERTIFICATE ISSUED ON 04/07/96 | |
SRES01 | ADOPT MEM AND ARTS 01/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/96 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as SALING HALL PRESS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |