Company NameSalamanca Capital Resources Limited
Company StatusDissolved
Company Number07942635
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesSalamanca Resources (UK) Limited and Salamanca Capital Resources (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Sharon Rahamim Kedar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Director NameMr Jeremy Bruce Earl Wrathall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNash House St. George Street
London
W1S 2FQ
Director NameMiss Catherine Alison Gillibrand
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA

Contact

Websitesalamanca-group.com/
Email address[email protected]
Telephone020 74957070
Telephone regionLondon

Location

Registered Address8th Floor, 50 Berkeley Street
London
W1J 8HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£196,918
Cash£2,371
Current Liabilities£207,574

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
19 May 2016Full accounts made up to 30 September 2015 (18 pages)
19 May 2016Full accounts made up to 30 September 2015 (18 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
17 August 2015Full accounts made up to 30 September 2014 (17 pages)
17 August 2015Full accounts made up to 30 September 2014 (17 pages)
23 April 2015Termination of appointment of Catherine Alison Gillibrand as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Catherine Alison Gillibrand as a director on 23 April 2015 (1 page)
6 March 2015Director's details changed for Miss Catherine Alison Gillibrand on 22 December 2014 (2 pages)
6 March 2015Director's details changed for Miss Catherine Alison Gillibrand on 22 December 2014 (2 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr Sharon Rahamim Kedar on 22 December 2014 (2 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr Sharon Rahamim Kedar on 22 December 2014 (2 pages)
19 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page)
12 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
14 January 2014Full accounts made up to 30 September 2013 (14 pages)
14 January 2014Full accounts made up to 30 September 2013 (14 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 May 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
21 May 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
30 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 April 2013Termination of appointment of Jeremy Wrathall as a director (1 page)
9 April 2013Termination of appointment of Jeremy Wrathall as a director (1 page)
2 November 2012Change of name notice (1 page)
2 November 2012Change of name notice (1 page)
2 November 2012Company name changed salamanca capital resources (uk) LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(3 pages)
2 November 2012Company name changed salamanca capital resources (uk) LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(3 pages)
31 July 2012Appointment of Sharon Rahamim Kedar as a director (3 pages)
31 July 2012Appointment of Sharon Rahamim Kedar as a director (3 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Company name changed salamanca resources (uk) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
16 July 2012Company name changed salamanca resources (uk) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
24 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages)
24 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)