Company NameSalimore Limited
Company StatusDissolved
Company Number07095418
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameLouis Chi Lung Li
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(4 days after company formation)
Appointment Duration4 years, 12 months (closed 02 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Tontine Street
Folkestone
Kent
CT20 1JT
Secretary NameLouis Chi Lung Li
NationalityBritish
StatusClosed
Appointed08 December 2009(4 days after company formation)
Appointment Duration4 years, 12 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address22 Tontine Street
Folkestone
Kent
CT20 1JT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 342442
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Louis Chi Lung Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,744
Cash£4,725
Current Liabilities£15,654

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 September 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
19 September 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
21 March 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
21 March 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 January 2010Appointment of Louis Chi Lung Li as a secretary (3 pages)
5 January 2010Appointment of Louis Chi Lung Li as a secretary (3 pages)
5 January 2010Appointment of Louis Chi Lung Li as a director (3 pages)
5 January 2010Appointment of Louis Chi Lung Li as a director (3 pages)
10 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
10 December 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 December 2009 (2 pages)
10 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
10 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
10 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 December 2009Incorporation (49 pages)
4 December 2009Incorporation (49 pages)