Company number 04726326
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address WATERGATES BUILDING, 109 COLEMAN RAOD, LEICESTER, LE5 4LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SALU INVESTMENTS LTD are www.saluinvestments.co.uk, and www.salu-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Salu Investments Ltd is a Private Limited Company.
The company registration number is 04726326. Salu Investments Ltd has been working since 08 April 2003.
The present status of the company is Active. The registered address of Salu Investments Ltd is Watergates Building 109 Coleman Raod Leicester Le5 4le. . PATEL, Dilawarhussain Ismail is a Secretary of the company. PATEL, Noorjaha is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 April 2003
Appointed Date: 08 April 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 April 2003
Appointed Date: 08 April 2003
SALU INVESTMENTS LTD Events
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Compulsory strike-off action has been discontinued
11 Aug 2015
First Gazette notice for compulsory strike-off
...
... and 33 more events
23 Jun 2003
New director appointed
23 Jun 2003
New secretary appointed
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
08 Apr 2003
Incorporation
30 July 2013
Charge code 0472 6326 0003
Delivered: 2 August 2013
Status: Satisfied
on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 November 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied
on 26 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied
on 13 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 17/19 elizabeth street leicester t/n LT226001…