About

Registered Number: 04723583
Date of Incorporation: 04/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: The Mansley Business Centre Christopher Wells & Associates Limited, The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ,

 

Having been setup in 2003, Salle De Bain Ltd have registered office in Stratford Upon Avon, Warwickshire. We don't know the number of employees at Salle De Bain Ltd. The organisation has 2 directors listed as Morrison, Marie, Bear, Steven Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAR, Steven Nigel 07 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Marie 18 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 23 April 2016
AD01 - Change of registered office address 18 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 12 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 10 February 2005
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.