Company NameSalix Capital Fdfx Limited
Company StatusDissolved
Company Number08512849
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Paul Ratcliffe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NameMr Jonathan William Glassberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Great Winchester Street
London
EC2N 2JA

Contact

Websitewww.salixcapital.com
Email address[email protected]
Telephone020 30211886
Telephone regionLondon

Location

Registered Address21 Great Winchester Street
London
EC2N 2JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (1 page)
6 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 21 Great Winchester Street London EC2N 2JA on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 21 Great Winchester Street London EC2N 2JA on 21 December 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 May 2016Register inspection address has been changed to 21 Great Winchester Street London EC2N 2JA (1 page)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Register inspection address has been changed to 21 Great Winchester Street London EC2N 2JA (1 page)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
7 May 2016Full accounts made up to 31 December 2015 (20 pages)
7 May 2016Full accounts made up to 31 December 2015 (20 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
2 November 2015Appointment of Mr Jonathan William Glassberg as a director on 1 September 2015 (2 pages)
2 November 2015Appointment of Mr Jonathan William Glassberg as a director on 1 September 2015 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Director's details changed for Mr Jonathan Paul Ratcliffe on 10 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Jonathan Paul Ratcliffe on 10 May 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 March 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 March 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Change of share class name or designation (2 pages)
7 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 January 2015Registered office address changed from 2Nd Floor 43-45 Dorset Street London W1U 7NA to 105 Piccadilly London W1J 7NJ on 7 January 2015 (1 page)
7 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 January 2015Registered office address changed from 2Nd Floor 43-45 Dorset Street London W1U 7NA to 105 Piccadilly London W1J 7NJ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 2Nd Floor 43-45 Dorset Street London W1U 7NA to 105 Piccadilly London W1J 7NJ on 7 January 2015 (1 page)
7 September 2014Full accounts made up to 31 March 2014 (15 pages)
7 September 2014Full accounts made up to 31 March 2014 (15 pages)
25 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
25 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(6 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(6 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 10
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 10
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 10
(4 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)