Background WavePink WaveYellow Wave

HIMALAYAN SALT VALLEY LTD (12102062)

HIMALAYAN SALT VALLEY LTD (12102062) is an active UK company. incorporated on 15 July 2019. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HIMALAYAN SALT VALLEY LTD has been registered for 6 years. Current directors include ZAHID, Muhammad.

Company Number
12102062
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
40 The Quadrant, Manchester, M9 7AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ZAHID, Muhammad
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIMALAYAN SALT VALLEY LTD

HIMALAYAN SALT VALLEY LTD is an active company incorporated on 15 July 2019 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HIMALAYAN SALT VALLEY LTD was registered 6 years ago.(SIC: 47910)

Status

active

Active since 6 years ago

Company No

12102062

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

3 years overdue

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 1 September 2020 (5 years ago)
Period: 15 July 2019 - 31 July 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2022
Period: 1 August 2020 - 31 July 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 13 April 2021 (5 years ago)
Submitted on 13 April 2021 (5 years ago)

Next Due

Due by 27 April 2022
For period ending 13 April 2022
Contact
Address

40 The Quadrant Manchester, M9 7AZ,

Previous Addresses

11 Havelock Street Blackpool FY1 4BN England
From: 13 April 2021To: 22 September 2021
1 Arran Way Esher Surrey KT10 8BE United Kingdom
From: 29 October 2020To: 13 April 2021
20 Second Close West Molesey Surrey KT8 1PN England
From: 11 May 2020To: 29 October 2020
61 Bridge Street Kington HR5 3DJ England
From: 15 July 2019To: 11 May 2020
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ZAHID, Muhammad

Active
The Quadrant, ManchesterM9 7AZ
Born November 1989
Director
Appointed 13 Apr 2021

NASIR KHAN, Saleem

Resigned
Arran Way, EsherKT10 8BE
Born July 1969
Director
Appointed 15 Jul 2019
Resigned 13 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Muhammad Zahid

Active
The Quadrant, ManchesterM9 7AZ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2021

Mr Saleem Nasir Khan

Ceased
KingtonHR5 3DJ
Born July 1969

Nature of Control

Significant influence or control
Notified 15 Jul 2019
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Incorporation Company
15 July 2019
NEWINCIncorporation