About

Registered Number: 05692156
Date of Incorporation: 31/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 57-60 Smith Dorrien Road, Leicester, Leicestershire, LE5 4BG

 

Salehs Stores Ltd was established in 2006, it has a status of "Dissolved". The business has 3 directors listed as Makda, Mohamed Hanif, Patel, Fatema Bibi Ibrahim, Patel, Ibrahim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Fatema Bibi Ibrahim 16 December 2014 16 April 2016 1
PATEL, Ibrahim 01 April 2009 15 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MAKDA, Mohamed Hanif 31 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
DISS40 - Notice of striking-off action discontinued 30 May 2017
CS01 - N/A 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 10 November 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 29 December 2009
AA01 - Change of accounting reference date 04 November 2009
CERTNM - Change of name certificate 16 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.