London
W1J 8HA
Director Name | Mr Jeremy Bruce Earl Wrathall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nash House St. George Street London W1S 2FQ |
Director Name | Miss Catherine Alison Gillibrand |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Website | salamanca-group.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74957070 |
Telephone region | London |
Registered Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£196,918 |
Cash | £2,371 |
Current Liabilities | £207,574 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
19 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 August 2015 | Full accounts made up to 30 September 2014 (17 pages) |
17 August 2015 | Full accounts made up to 30 September 2014 (17 pages) |
23 April 2015 | Termination of appointment of Catherine Alison Gillibrand as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Catherine Alison Gillibrand as a director on 23 April 2015 (1 page) |
6 March 2015 | Director's details changed for Miss Catherine Alison Gillibrand on 22 December 2014 (2 pages) |
6 March 2015 | Director's details changed for Miss Catherine Alison Gillibrand on 22 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Sharon Rahamim Kedar on 22 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Sharon Rahamim Kedar on 22 December 2014 (2 pages) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 May 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
21 May 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
30 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Termination of appointment of Jeremy Wrathall as a director (1 page) |
9 April 2013 | Termination of appointment of Jeremy Wrathall as a director (1 page) |
2 November 2012 | Change of name notice (1 page) |
2 November 2012 | Change of name notice (1 page) |
2 November 2012 | Company name changed salamanca capital resources (uk) LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Company name changed salamanca capital resources (uk) LIMITED\certificate issued on 02/11/12
|
31 July 2012 | Appointment of Sharon Rahamim Kedar as a director (3 pages) |
31 July 2012 | Appointment of Sharon Rahamim Kedar as a director (3 pages) |
16 July 2012 | Change of name notice (2 pages) |
16 July 2012 | Change of name notice (2 pages) |
16 July 2012 | Company name changed salamanca resources (uk) LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Company name changed salamanca resources (uk) LIMITED\certificate issued on 16/07/12
|
24 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages) |
24 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|