This company is commonly known as Salespage Technologies Limited. The company was founded 26 years ago and was given the registration number 03408350. The firm's registered office is in RUISLIP. You can find them at C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SALESPAGE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03408350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1997 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU | Secretary | 03 August 2021 | Active |
C/O Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU | Director | 31 December 2003 | Active |
C/O Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU | Director | 01 March 2005 | Active |
48 Pavilion Way, Ruislip, HA4 9JW | Secretary | 31 December 2003 | Active |
117 West Block, Forum Magnum Square, London, SE1 7GL | Secretary | 02 October 1998 | Active |
25a Desborough Road, Hartford, Huntingdon, PE29 1RU | Secretary | 24 July 1997 | Active |
C/O Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU | Corporate Secretary | 28 March 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 July 1997 | Active |
87 St Leonards Road, Chesham Bois, Amersham, HP6 6DR | Director | 31 December 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 July 1997 | Active |
Flat C, 58 Redcliffe Gardens, London, SW10 9HD | Director | 24 July 1997 | Active |
2 Vicarage Gardens, Eaton Socon, St Neots, PE19 8BA | Director | 31 December 2003 | Active |
10 Biggin Lane, Ramsey, Huntingdon, PE26 1NB | Director | 04 November 1998 | Active |
117 West Block, Forum Magnum Square, London, SE1 7GL | Director | 02 October 1998 | Active |
25a Desborough Road, Hartford, Huntingdon, PE29 1RU | Director | 24 July 1997 | Active |
Mr Paul John Olohan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU |
Nature of control | : |
|
Mrs Sara Cherry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-14 | Dissolution | Dissolution application strike off company. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Change corporate secretary company with change date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Capital | Capital alter shares subdivision. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.