SALMANAZAR LIMITED
Overview
| Company Name | SALMANAZAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06062420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of SALMANAZAR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SALMANAZAR LIMITED located?
| Registered Office Address | 06062420: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALMANAZAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALMANAZAR PLC | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for SALMANAZAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for SALMANAZAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Registered office address changed to PO Box 4385, 06062420: Companies House Default Address, Cardiff, CF14 8LH on Dec 07, 2021 | 1 pages | RP05 | ||
Termination of appointment of Cr Secretaries Limited as a secretary on Apr 13, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Simon Davis as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Yann Marc Anciaux as a person with significant control on Apr 23, 2019 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jul 31, 2019 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Jan 31, 2018 | 11 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with no updates | 2 pages | CS01 | ||
Confirmation statement made on Jan 23, 2018 with no updates | 2 pages | CS01 | ||
Appointment of Cr Secretaries Limited as a secretary on Mar 01, 2019 | 3 pages | AP04 | ||
Appointment of Mr Andrew Simon Davis as a director on Mar 01, 2019 | 3 pages | AP01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Cr Secretaries Limited as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 23, 2017 with updates | 6 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on Feb 28, 2017 | 1 pages | AD01 | ||
Secretary's details changed for Cr Secretaries Limited on Feb 27, 2017 | 1 pages | CH04 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 4 pages | AA | ||
Who are the officers of SALMANAZAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CR SECRETARIES LIMITED | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom |
| 757780005 | ||||||||||
| CR SECRETARIES LIMITED | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom |
| 757780005 | ||||||||||
| CR SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London First Floor United Kingdom |
| 757780005 | ||||||||||
| CR SECRETARIES LIMITED | Secretary | First Floor 41 Chalton Street NW1 1JD London | 757780005 | |||||||||||
| DAVIS, Andrew Simon | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | England | British | 69231070002 | |||||||||
| HOGAN, Sean Lee | Director | 28th October Street Pyrgos 4529 Limassol 60 Cyprus | Cyprus | British | 160184690010 | |||||||||
| HOGAN, Sean Lee | Director | Chalton Street NW1 1JD London 41 United Kingdom | Cyprus | British | 160184690010 | |||||||||
| HOGAN, Sean Lee | Director | 28th October Street Pyrgos 4529 Limassol 60 Cyprus | Cyprus | British | 160184690010 | |||||||||
| CAPITAL NOMINEES LIMITED | Director | First Floor 41 Chalton Street NW1 1JD London | 8081730003 | |||||||||||
| TEAFORTWO SARL | Director | 3 Rue Des Bains Bp 848 L2018 Luxembourg Luxembourg | 118265990001 |
Who are the persons with significant control of SALMANAZAR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Yann Marc Anciaux | Apr 23, 2019 | One George Yard EC3V 9DF London Ground Floor United Kingdom | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SALMANAZAR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2017 | Apr 23, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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