KURT SALMON ASSOCIATES LIMITED
Overview
| Company Name | KURT SALMON ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00641077 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KURT SALMON ASSOCIATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KURT SALMON ASSOCIATES LIMITED located?
| Registered Office Address | St Paul's House 4th Floor 10 Warwick Lane EC4M 7BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KURT SALMON ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for KURT SALMON ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Michael David Comras as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael David Comras as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Povey as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles William Ansley as a director on Oct 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles William Ansley as a secretary on Sep 07, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Charlotte Kate Partridge as a secretary on Sep 07, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on Sep 01, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Who are the officers of KURT SALMON ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTRIDGE, Charlotte Kate | Secretary | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | 237649320001 | |||||||
| STAGG, Nicholas Simon | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | United Kingdom | British | 153427650001 | |||||
| ANSLEY, Charles William | Secretary | 7 Sinclair Gardens W14 0AU London | British | 18592040001 | ||||||
| BEDDOWS, John | Secretary | 1 Marquis Grove TS20 1QQ Stockton On Tees Cleveland | British | 2642150001 | ||||||
| DRAPER, Abigail Sarah | Secretary | 265 Chester Road, Helsby WA6 0PN Frodsham Cheshire | British | 107928180001 | ||||||
| MARSHALL, Arthur | Secretary | 24 Wheat Moss Chelford SK11 9SP Macclesfield Cheshire | British | 16410050001 | ||||||
| SMITH, Anthony Norman | Secretary | 5 Park Lane WA15 9JS Hale Cheshire | British | 85430230001 | ||||||
| ANSLEY, Charles William | Director | 7 Sinclair Gardens W14 0AU London | United Kingdom | British | 18592040001 | |||||
| BEDDOWS, John | Director | 1 Marquis Grove TS20 1QQ Stockton On Tees Cleveland | British | 2642150001 | ||||||
| BRAITHWAITE, Alan Jeffrey | Director | The Oaks 87 Park Lane CW11 9EG Sandbach Cheshire | British | 16410060001 | ||||||
| BROWN, Peter | Director | 77 Ludlowe Road New Canaan Ct 06840 Usa | American | 86214730001 | ||||||
| COLE, David Andrew | Director | 4690 Paran Valley Nw FOREIGN Atlanta Georgia 30327 Usa | American | 16410070001 | ||||||
| COMRAS, Michael David | Director | 10 Warwick Lane EC4M 7BP London St Paul's House England | United Kingdom | British | 239154950001 | |||||
| HAWORTH, John | Director | 4 Winton Road Bowdon WA14 2PG Altrincham Cheshire | England | British | 34005260001 | |||||
| MOYLAN, Patrick | Director | 74 Gloucester Street GL7 2DR Cirencester Gloucestershire | British | 42304160003 | ||||||
| NEWBERY, Malcolm Robin | Director | 12 Estcots Drive RH19 3DA East Grinstead West Sussex | British | 16410090001 | ||||||
| NORRIS, Stephen James | Director | 10 Wainwright Road WA14 4BW Altrincham Cheshire | British | 59358830001 | ||||||
| OLIVER, David Isaac | Director | Oaklands Hill Waye SL9 8BJ Gerrards Cross Buckinghamshire | British | 50099210001 | ||||||
| PACE, William | Director | 2250 Skyfarm Drive Hillsborough Ca 94010 U S A | American | 86328940001 | ||||||
| PARRY, Kevin Allen Huw | Director | 85 Cambridge Street SW1V 4PY London | United Kingdom | British | 93039000001 | |||||
| POVEY, Christopher John | Director | Shooters Hill Road Blackheath SE3 8UQ London 145 United Kingdom | England | British | 127223610001 | |||||
| SIMONEAU, Jean Louis | Director | 26 Rue De Montval 78160 Marly Le Roi 78160 France | French | 86061940001 | ||||||
| SMITH, Anthony Norman | Director | 5 Park Lane WA15 9JS Hale Cheshire | British | 85430230001 | ||||||
| SMITH, Craig Harold | Director | Orchard View Shenley Hill WD7 7AT Radlett Hertfordshire | England | British | 67303230002 | |||||
| SMYTH, Andrew Lawrence Robin | Director | 14 Glenlyon Road Eltham SE9 1AJ London | Uk | British | 116865940001 | |||||
| TRAISH, Richard Jacques Theodore | Director | 115 Rue De Courcelles FOREIGN 75017 Paris France | British | 10809060003 | ||||||
| WIETECHA, Mark | Director | 110 Gentry Gate FOREIGN Alpharetta Georgia 30022 Usa | Usa | 97037780001 |
Who are the persons with significant control of KURT SALMON ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Management Consulting Group Plc | Apr 06, 2016 | Fleet Place EC4M 7RB London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KURT SALMON ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On May 11, 2001 Delivered On May 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Sep 27, 1999 Delivered On Sep 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee contained in an underlease dated 31 july 1998 | |
Short particulars A cash deposit of £112,212 made pursuant to the terms of the deposit deed dated 27 september 1999 and made between (1) AM0C0 supply & trading co and (2) kurt salmon associates limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Sep 16, 1998 Delivered On Sep 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabiities | Created On Apr 06, 1994 Delivered On Apr 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the charge | |
Short particulars The account with the bank at its altrincham branch in the name of lloyds bank PLC re kurt salmon associates limited denominated in us dollars and now numbered LD80530728CMM. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0