Company NameSalamanca Housing Advisors Limited
Company StatusDissolved
Company Number08774556
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameSocial Impact Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 12 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNash House St. George Street
London
W1S 2FQ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(1 year, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalamanca Housing Advisors Limited 50 Berkeley Str
London
W1J 8HA
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 November 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

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

Shareholders

1 at £1Salamanca Group Corporate Advisory Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
21 August 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
21 August 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
30 July 2015Termination of appointment of Thomas Clifford Pridmore as a director on 20 July 2015 (2 pages)
30 July 2015Termination of appointment of Thomas Clifford Pridmore as a director on 20 July 2015 (2 pages)
17 July 2015Appointment of Thomas Clifford Pridmore as a director on 25 June 2015 (3 pages)
17 July 2015Appointment of Thomas Clifford Pridmore as a director on 25 June 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (8 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 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)
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)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
8 October 2014Company name changed social impact advisors LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(4 pages)
8 October 2014Company name changed social impact advisors LIMITED\certificate issued on 08/10/14 (4 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
18 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Nash House St. George Street London W1S 2FQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Nash House St. George Street London W1S 2FQ on 18 September 2014 (1 page)
9 July 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
9 July 2014Termination of appointment of Roger Hart as a director (2 pages)
9 July 2014Termination of appointment of Roger Hart as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 June 2014Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
18 June 2014Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(25 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(25 pages)