Background WavePink WaveYellow Wave

SALIENCE INSIGHT LIMITED (02920910)

SALIENCE INSIGHT LIMITED (02920910) is a dissolved UK company. incorporated on 20 April 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SALIENCE INSIGHT LIMITED has been registered for 31 years. Current directors include NAHAWI, Mazen.

Company Number
02920910
Status
dissolved
Type
ltd
Incorporated
20 April 1994
Age
31 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
NAHAWI, Mazen
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALIENCE INSIGHT LIMITED

SALIENCE INSIGHT LIMITED is an dissolved company incorporated on 20 April 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SALIENCE INSIGHT LIMITED was registered 31 years ago.(SIC: 63990)

Status

dissolved

Active since 31 years ago

Company No

02920910

LTD Company

Age

31 Years

Incorporated 20 April 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 8 April 2022 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

REPORT INTERNATIONAL LTD.
From: 12 November 1996To: 31 May 2013
M.R.D. INTERNATIONAL LIMITED
From: 10 May 1996To: 12 November 1996
BEST ANALYSIS LIMITED
From: 20 April 1994To: 10 May 1996
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England
From: 13 April 2018To: 7 November 2022
C/O Ish Fatani Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England
From: 26 November 2015To: 13 April 2018
Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 1 October 2014To: 26 November 2015
Sutherland House 3 Lloyd's Avenue London EC3N 3DS
From: 5 October 2012To: 1 October 2014
176 Blackfriars Road London SE1 8ER
From: 20 April 1994To: 5 October 2012
Timeline

23 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Jul 14
Funding Round
Jul 14
Loan Secured
Mar 15
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Aug 21
Funding Round
Aug 22
Capital Update
Aug 22
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

NAHAWI, Mazen

Active
9 Appold Street, LondonEC2A 2AP
Born November 1974
Director
Appointed 05 Aug 2012

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 20 Apr 1994
Resigned 27 Sept 1994

DANIEL, Michael David

Resigned
111 Grove Lane, LondonSE5 8BG
Secretary
Appointed N/A
Resigned 02 May 2007

DANIELS, Barbara Sonia

Resigned
137 Brookside, BarnetEN4 8TS
Secretary
Appointed 27 Jan 1999
Resigned 28 Feb 2002

LEIGHTON, Brian Melville

Resigned
6 Helena Close, BarnetEN4 0JA
Secretary
Appointed 04 Apr 1998
Resigned 27 Jan 1999

PORTER, Robert Charles

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Secretary
Appointed 28 Jun 2012
Resigned 23 Nov 2012

WATERS, Jonathan David Hammond

Resigned
Pednor, CheshamHP5 2SX
Secretary
Appointed 02 May 2007
Resigned 05 May 2009

EQ SECRETARY LIMITED

Resigned
Blackfriars Road, LondonSE1 8NL
Corporate secretary
Appointed 28 Jul 2009
Resigned 28 Jun 2012

BODIE, Giselle Lillian

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born October 1956
Director
Appointed 05 Jul 2012
Resigned 02 Jun 2014

BROEDERS, Anton

Resigned
Driesstraat 91, 9506 Idegem
Born October 1948
Director
Appointed 01 Jan 2002
Resigned 23 Feb 2010

BROEDERS, Anton

Resigned
Driesstraat 91, 9506 Idegem
Born October 1948
Director
Appointed N/A
Resigned 11 Sept 1997

BROPHY, Michael

Resigned
90 Hainault Road, ChigwellIG7 5DH
Born January 1953
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2009

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 20 Apr 1994
Resigned 27 Sept 1994

DANIEL, Michael David

Resigned
111 Grove Lane, LondonSE5 8BG
Born December 1953
Director
Appointed 02 Jun 1997
Resigned 03 Nov 2010

DANNATT, Simon James

Resigned
13 Lovelace Road, LondonSE21 8JY
Born December 1964
Director
Appointed 02 May 2007
Resigned 29 Jul 2009

KETTLEWELL, Jennifer Anne

Resigned
Flat 7, LondonW11 3SL
Born December 1943
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2006

LITTLEBOY, Ronald Frederick

Resigned
71 Nassau Road, LondonSW13 9QG
Born November 1950
Director
Appointed 12 Jun 2009
Resigned 28 Jun 2012

MALONEY, Kate Emma

Resigned
176 Blackfriars RoadSE1 8ER
Born November 1975
Director
Appointed 01 Jun 2011
Resigned 28 Jun 2012

O'DONNELL, Simon Edward

Resigned
8 Drake Mews, BromleyBR2 9NA
Born January 1967
Director
Appointed 20 Dec 2007
Resigned 24 Apr 2009

PORTER, Robert Charles

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born August 1954
Director
Appointed 09 Apr 2011
Resigned 23 Nov 2012

RANKIN, David Barr

Resigned
Hemp Cottage, RadwayCV35 0UQ
Born August 1964
Director
Appointed 02 May 2007
Resigned 28 Jun 2012

STOECKLE, Thomas

Resigned
61 Amersham Road, LondonSE14 6QQ
Born April 1964
Director
Appointed 01 Feb 2007
Resigned 29 Feb 2012

TOMLIN, Joanne Anetia

Resigned
2 Preston Road, LondonSE19 3HG
Born July 1965
Director
Appointed 02 May 2007
Resigned 31 Dec 2007

WATERS, Jonathan David Hammond

Resigned
Pednor, CheshamHP5 2SX
Born September 1959
Director
Appointed 02 May 2007
Resigned 05 May 2009

EQ DIRECTOR LIMITED

Resigned
Blackfriars Road, LondonSE1 8NL
Corporate director
Appointed 28 Jul 2009
Resigned 28 Jun 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Mazen Nahawi

Ceased
Dubai Silicon Oasis, Dubai
Born November 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 12 Mar 2021
Cricket Square, Grand CaymanKY11102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Mazen Nahawi

Active
9 Appold Street, LondonEC2A 2AP
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Gazette Dissolved Liquidation
4 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 December 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 November 2022
600600
Resolution
7 November 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 November 2022
LIQ01LIQ01
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 August 2022
SH19Statement of Capital
Legacy
25 August 2022
SH20SH20
Legacy
25 August 2022
CAP-SSCAP-SS
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2013
CONNOTConfirmation Statement Notification
Resolution
23 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Miscellaneous
21 March 2013
MISCMISC
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Legacy
15 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
4 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 1997
AAAnnual Accounts
Resolution
5 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
363aAnnual Return
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 June 1996
MEM/ARTSMEM/ARTS
Legacy
16 May 1996
363aAnnual Return
Certificate Change Of Name Company
9 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
12 October 1995
288288
Legacy
3 October 1995
363x363x
Legacy
11 September 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
20 April 1994
NEWINCIncorporation