About

Registered Number: 03542402
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 49 Nelson Road, New Malden, Surrey, KT3 5EB

 

The Salon (Cw) Ltd was registered on 07 April 1998, it's status is listed as "Dissolved". There are 3 directors listed as Fowlie, Russell, Fowlie, Pauline, Mason, Samantha Joanne for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLIE, Pauline 06 May 1998 01 December 1999 1
MASON, Samantha Joanne 06 May 1998 24 July 1998 1
Secretary Name Appointed Resigned Total Appointments
FOWLIE, Russell 24 July 1998 01 December 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 30 May 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 13 March 2006
CERTNM - Change of name certificate 18 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 February 2005
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 13 May 2003
287 - Change in situation or address of Registered Office 03 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 April 2002
395 - Particulars of a mortgage or charge 09 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 18 April 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
225 - Change of Accounting Reference Date 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
395 - Particulars of a mortgage or charge 06 August 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2001 Outstanding

N/A

Debenture 24 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.