Company NameSamfeed Limited
Company StatusDissolved
Company Number01477969
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ashok Kumar Trehan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address82 Petworth Road
North Finchley
London
N12 9HH
Director NameMr Devansh Trehan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 24 March 2009)
RoleA Manager
Country of ResidenceEngland
Correspondence Address82 Petworth Road
North Finchley
London
N12 9HH
Director NameSantosh Amrita Trehan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 24 March 2009)
RoleA Manager
Correspondence Address82 Petworth Road
North Finchley
London
N12 9HH
Secretary NameSantosh Amrita Trehan
NationalityBritish
StatusClosed
Appointed01 November 2001(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 24 March 2009)
RoleA Manager
Correspondence Address82 Petworth Road
North Finchley
London
N12 9HH
Director NameDr Vidya Sagar Anand
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address21 Lynford Gardens
Ilford
Essex
IG3 9LY
Secretary NameShrikrishna Pednekar
NationalityIndian
StatusResigned
Appointed10 July 1998(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address126 Royal College Street
London
NW1 0TA

Location

Registered Address82 Petworth Road
North Finchley
London
N12 9HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,544
Cash£18,950
Current Liabilities£51,837

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2005Registered office changed on 07/07/05 from: 225 brompton road london SW3 2EJ (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 May 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)