UKBizDB.co.uk

SALON UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salon Uk Ltd. The company was founded 19 years ago and was given the registration number 05437589. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SALON UK LTD
Company Number:05437589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 April 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Sibella Road, London, SW4 6HX

Director27 April 2005Active
2 Gloster Road, New Malden, KT3 3QH

Secretary01 August 2008Active
26 Sibella Road, London, SW4 6HX

Secretary27 April 2005Active
28, Hastings Drive, Surbiton, KT6 5NX

Director01 May 2008Active

People with Significant Control

Mr Andrew Simon Cowan
Notified on:20 June 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Barton
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:34-35, Eastcastle Street, London, W1W 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Stephen Robson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-06-14Insolvency

Liquidation in administration extension of period.

Download
2021-01-05Insolvency

Liquidation in administration progress report.

Download
2020-07-07Insolvency

Liquidation in administration progress report.

Download
2020-06-02Insolvency

Liquidation in administration extension of period.

Download
2020-03-12Insolvency

Liquidation in administration progress report.

Download
2019-09-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-06-21Insolvency

Liquidation in administration proposals.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-06-17Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Accounts

Change account reference date company previous shortened.

Download
2017-06-17Officers

Termination director company with name termination date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.