Company NameSalamanca Group Overseas Limited
Company StatusDissolved
Company Number09049679
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin James Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Director NameMr David Gordon Stewart Livingston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Director NameMr Heyrick John Rufus Bond Gunning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA

Contact

Websitesalamanca-group.com
Email address[email protected]

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) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 (1 page)
15 June 2015Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 (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)
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 Nash House St. George Street London W1S 2FQ United Kingdom 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 United Kingdom 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)
21 May 2014Current accounting period shortened from 31 May 2015 to 30 September 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(23 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(23 pages)
21 May 2014Current accounting period shortened from 31 May 2015 to 30 September 2014 (1 page)