Company NameSymbolic Consulting Limited
Company StatusDissolved
Company Number09515353
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJose Antonio Dominguez Bandera
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySpanish
StatusClosed
Appointed18 August 2015(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 24 January 2023)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 50 Broadway
London
SW1H 0DB
Director NameNicole Kimpel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed18 August 2015(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 24 January 2023)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 2015(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street Mayfair
London
W1K 1DG
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address18 South Street Mayfair
London
W1K 1DG

Location

Registered Address7th Floor, 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
18 August 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Nicole Kimpel as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Jose Antonio Dominguez Bandera as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of William Robert Hawes as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Jose Antonio Dominguez Bandera as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Nicole Kimpel as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of William Robert Hawes as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 18 August 2015 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(37 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(37 pages)