Company NameSal Nav Limited
Company StatusDissolved
Company Number07907733
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Callaghan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquilla House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Paul John Cunningham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquilla House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Neil Gulliver
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquilla House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Daniel Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquilla House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameMr Paul Cunningham
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAquilla House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websitewww.salnav.com

Location

Registered AddressAquilla House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(9 pages)
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(9 pages)
24 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Register inspection address has been changed from Rivers House 127-129 Springfield Road Chelmsford Essex CM2 6JL England to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW (1 page)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(8 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(8 pages)
27 January 2015Register inspection address has been changed from Rivers House 127-129 Springfield Road Chelmsford Essex CM2 6JL England to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW (1 page)
11 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(9 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(9 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 June 2013Register inspection address has been changed (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)