About

Registered Number: 06422798
Date of Incorporation: 09/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

 

Sally Taylor Ltd was setup in 2007. We don't currently know the number of employees at this business. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUNJHOLER, John Paul Christian 09 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
LIQ13 - N/A 06 November 2017
LIQ03 - N/A 03 September 2017
AD01 - Change of registered office address 13 October 2016
RESOLUTIONS - N/A 10 October 2016
4.70 - N/A 10 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2016
AR01 - Annual Return 28 September 2016
AA - Annual Accounts 28 September 2016
RT01 - Application for administrative restoration to the register 28 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 18 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 26 August 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.