Company NameSalamander Trading Company Limited
Company StatusDissolved
Company Number03383361
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSyed Mazhar Rabiul Hassan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 January 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address49 Newmill House
Devas Street
London
E3 3LS
Secretary NameJannatul Shammi
NationalityBritish
StatusClosed
Appointed01 January 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2001)
RoleSecretary
Correspondence Address49 Newmill House
Devas Street
London
E3 3LS
Director NameSimon Christopher Mayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Completion of winding up (1 page)
31 January 2002Order of court to wind up (2 pages)
30 January 2002Order of court - restore & wind-up 29/01/02 (2 pages)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1999Return made up to 09/06/99; full list of members (6 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
15 June 1998Return made up to 09/06/98; full list of members (6 pages)
9 June 1997Incorporation (16 pages)