Dissolved 2016-08-09
Company Information for SALESPUSH LIMITED
THAMES DITTON, SURREY, KT7,
|
Company Registration Number
06593143
Private Limited Company
Dissolved Dissolved 2016-08-09 |
Company Name | |
---|---|
SALESPUSH LIMITED | |
Legal Registered Office | |
THAMES DITTON SURREY | |
Company Number | 06593143 | |
---|---|---|
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2016-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 06:58:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SALESPUSH LLC | 8300 E YALE AVE APT 2-205 Denver CO 80231 | Delinquent | Company formed on the 2021-04-30 | |
SALESPUSH LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2021-10-19 | |
SALESPUSH LEISURE LIMITED | FLAT THE SEAHORSE HOPE FARM ROAD GREAT SUTTON ELLESMERE PORT CH66 2NP | Active - Proposal to Strike off | Company formed on the 2021-10-12 | |
SalesPush LLC | 1942 Broadway St. STE 314C Boulder CO 80302 | Good Standing | Company formed on the 2024-01-29 | |
SALESPUSH LLC | 5900 BALCONES DR STE 18202 AUSTIN TX 78731 | Active | Company formed on the 2024-02-14 | |
SALESPUSHDEAL LTD | 10 SPRINGFIELD ROAD COVENTRY CV1 4GS | Active - Proposal to Strike off | Company formed on the 2022-05-01 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY HOWARD |
||
JEREMY PETER HOWARD |
||
DESMOND MARTIN QUILTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN LAWSON DONKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIBICA INTERNATIONAL LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2004-01-07 | Dissolved 2016-08-06 | |
ASPIRATION MEDIA LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
CRU WINE HOLDINGS LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2017-07-11 | |
C F I SOLUTIONS LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM ANNECY COURT FERRY WORKS SUMMER ROAD THAMES DITTON SURREY KT7 0QJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HOWARD / 01/07/2013 | |
AR01 | 14/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 01/08/2012 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 07/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 07/06/2010 | |
AP01 | DIRECTOR APPOINTED MR DESMOND MARTIN QUILTY | |
AR01 | 15/05/10 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DONKIN | |
AR01 | 14/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEREMY HOWARD / 16/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD / 16/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM UNIT 004 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2013-05-31 | £ 2,000 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 2,000 |
Creditors Due After One Year | 2012-05-31 | £ 2,000 |
Creditors Due After One Year | 2011-05-31 | £ 2,000 |
Creditors Due Within One Year | 2013-05-31 | £ 89,442 |
Creditors Due Within One Year | 2012-05-31 | £ 89,322 |
Creditors Due Within One Year | 2012-05-31 | £ 89,322 |
Creditors Due Within One Year | 2011-05-31 | £ 85,614 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALESPUSH LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2011-05-31 | £ 1,000 |
Cash Bank In Hand | 2011-05-31 | £ 1,944 |
Current Assets | 2011-05-31 | £ 2,022 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SALESPUSH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |