Company NameSally Lound Limited
Company StatusDissolved
Company Number07860199
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameThe Earl  Of Caledon Nicholas James Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Castle
Caledon
Co. Tyrone
Bt6864tu
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2021)
RoleCompany Director/Landowner/Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameMrs Sally Patricia Lound
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Castle Hill Close
Berkhamsted
Hertfordshire
HP4 1HR

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Tyttenhanger Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (3 pages)
17 February 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
30 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
29 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
14 March 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
5 December 2017Change of details for Tyttenhanger Limited as a person with significant control on 20 November 2017 (2 pages)
5 December 2017Change of details for Tyttenhanger Limited as a person with significant control on 20 November 2017 (2 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
11 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 January 2016Micro company accounts made up to 30 November 2015 (8 pages)
19 January 2016Micro company accounts made up to 30 November 2015 (8 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
3 June 2015Registered office address changed from 7 Castle Hill Close Berkhamsted Hertfordshire HP4 1HR to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 7 Castle Hill Close Berkhamsted Hertfordshire HP4 1HR to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 7 Castle Hill Close Berkhamsted Hertfordshire HP4 1HR to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page)
3 June 2015Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages)
3 June 2015Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages)
2 June 2015Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages)
2 June 2015Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page)
2 June 2015Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages)
2 June 2015Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)