SALVO C.F.S. LIMITED

Register to unlock more data on OkredoRegister

SALVO C.F.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821389

Incorporation date

24/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Knoll Cottage, 15 Gills Hill, Radlett, Hertfordshire WD7 8DACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon25/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Application to strike the company off the register
dot icon25/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon25/05/2015
Secretary's details changed for Teresa Citro on 2015-04-21
dot icon25/05/2015
Director's details changed for Domenico Citro on 2015-04-21
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mrs Gemma Giuseppina Lofthouse on 2013-05-01
dot icon03/06/2013
Director's details changed for Mr Calogero Cumbo on 2012-12-01
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Giuseppe Cumbo on 2011-07-01
dot icon08/06/2012
Director's details changed for Mr Calogero Cumbo on 2011-07-01
dot icon08/06/2012
Director's details changed for Domenico Citro on 2011-07-01
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mrs Gemma Giuseppina Lofthouse on 2011-06-22
dot icon21/06/2011
Director's details changed for Mr Guiseppe Cumbo on 2011-06-22
dot icon15/05/2011
Registered office address changed from 465 Caledonian Road London N7 9BA on 2011-05-16
dot icon22/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2010
Appointment of Mrs Gemma Giuseppina Lofthouse as a director
dot icon28/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Guiseppe Cumbo on 2010-05-25
dot icon28/07/2010
Director's details changed for Mr Calogero Cumbo on 2010-05-25
dot icon28/07/2010
Director's details changed for Domenico Citro on 2010-05-25
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 25/05/09; full list of members
dot icon06/10/2008
Return made up to 25/05/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/06/2007
Return made up to 25/05/07; full list of members
dot icon26/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 25/05/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 25/05/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/08/2004
Return made up to 25/05/04; full list of members
dot icon22/08/2004
Registered office changed on 23/08/04 from: 77-79 high street egham surrey TW20 9HY
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 25/05/03; full list of members
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN
dot icon26/05/2002
Return made up to 25/05/02; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 25/05/01; no change of members
dot icon01/01/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 25/05/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon07/06/1999
Return made up to 25/05/99; full list of members
dot icon07/06/1999
Location of register of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon25/05/1998
Return made up to 25/05/98; full list of members
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon26/05/1997
Return made up to 25/05/97; full list of members
dot icon26/05/1997
Director's particulars changed
dot icon26/05/1997
Secretary's particulars changed
dot icon07/05/1997
Location of register of members
dot icon10/08/1996
Full accounts made up to 1996-03-31
dot icon01/06/1996
Return made up to 25/05/96; full list of members
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon24/05/1995
Registered office changed on 25/05/95 from: salter house 263-265 high street berkhamsted herts HP4 1BA
dot icon24/05/1995
Return made up to 25/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 25/05/94; full list of members
dot icon04/09/1994
Full accounts made up to 1994-03-31
dot icon02/02/1994
Accounting reference date notified as 31/03
dot icon09/12/1993
Particulars of mortgage/charge
dot icon29/09/1993
Certificate of change of name
dot icon19/09/1993
Director resigned
dot icon20/07/1993
New secretary appointed
dot icon30/06/1993
Ad 25/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1993
New director appointed
dot icon30/06/1993
New director appointed
dot icon30/06/1993
New director appointed
dot icon30/06/1993
Director resigned;new director appointed
dot icon30/06/1993
Secretary resigned;director resigned
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/05/1993 - 24/05/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/05/1993 - 24/05/1993
36021
Cumbo, Calogero
Director
24/05/1993 - Present
-
Lofthouse, Gemma Giuseppina
Director
15/08/2010 - Present
-
Cumbo, Giuseppe
Director
24/05/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SALVO C.F.S. LIMITED

SALVO C.F.S. LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at Knoll Cottage, 15 Gills Hill, Radlett, Hertfordshire WD7 8DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SALVO C.F.S. LIMITED?

toggle

SALVO C.F.S. LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 25/04/2016.

Where is SALVO C.F.S. LIMITED located?

toggle

SALVO C.F.S. LIMITED is registered at Knoll Cottage, 15 Gills Hill, Radlett, Hertfordshire WD7 8DA.

What does SALVO C.F.S. LIMITED do?

toggle

SALVO C.F.S. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SALVO C.F.S. LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via voluntary strike-off.