About

Registered Number: 05715350
Date of Incorporation: 20/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 96 Lidgett Lane, Leeds, West Yorkshire, LS8 1HR

 

Salon 145 Ltd was registered on 20 February 2006 with its registered office in West Yorkshire. The current directors of this company are listed as Ashworth, Karen, Ashworth, Karen, Oconnor, Karen Louise, Oconnor, Mark in the Companies House registry. We don't currently know the number of employees at Salon 145 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Karen 06 April 2013 - 1
OCONNOR, Karen Louise 20 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH, Karen 06 April 2013 - 1
OCONNOR, Mark 20 February 2006 06 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 13 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 13 May 2014
AA01 - Change of accounting reference date 04 February 2014
AA - Annual Accounts 11 June 2013
RESOLUTIONS - N/A 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
SH08 - Notice of name or other designation of class of shares 29 April 2013
CC04 - Statement of companies objects 29 April 2013
AP03 - Appointment of secretary 15 April 2013
AP01 - Appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 10 March 2007
225 - Change of Accounting Reference Date 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.