Company NameSamaha Trading (UK) Limited
Company StatusDissolved
Company Number01907671
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesSpurchance Limited and Al Baraka Management Company (Offshore) Limited

Business Activity

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

Directors

Director NameMr Shezi Nackvi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(8 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 27 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe Ghar Hatchet Lane
Winkfield
Windsor
Berkshire
SL4 2EG
Director NameImad Al Jamil
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleBusinessman
Correspondence Address80 Sandlands Road
Walton On The Hill
Surrey
KT20 7AX
Director NameAbdul Rahman Al Rowaita
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed24 March 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2004)
RoleBusinessman
Correspondence AddressDallah Compound Dallah Tower
PO Box 430
Jeddah 21411
Saudi Arabia
Director NameBouraqui Gahbiche
Date of BirthJuly 1946 (Born 77 years ago)
NationalityTunisian
StatusResigned
Appointed24 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1993)
RoleCompany Director
Correspondence AddressDallah Compound-Dallah Tower
PO Box 430
Jeddah 21411
West Region
Foreign
Director NameNaji Kittani
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 1994)
RoleBusinessman
Correspondence Address21 Cavendish House
21 Wellington Road St John's Wood
London
Nw8 9qs
NW8 9SQ
Director NameRichard Menkin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1993(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2004)
RoleFinance Director
Correspondence AddressThe Bourne
2 Connaught Road
Camberley
Surrey
GU15 2DW
Secretary NameAlison Christine Dodds
NationalityBritish
StatusResigned
Appointed07 August 2006(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 March 2018)
RoleExecutive Personal Assistant
Correspondence Address35 Matlock Way
New Malden
Surrey
KT3 3AT
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 August 2006)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Contact

Telephone020 74997989
Telephone regionLondon

Location

Registered Address3rd Floor 52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£12,105
Cash£7,846
Current Liabilities£41,425

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 December 2000Delivered on: 2 January 2001
Satisfied on: 29 November 2006
Persons entitled: Vogelbrook Limited

Classification: Rent deposit deed
Secured details: £115,000 due from the company to the chargee under a lease dated 31ST march 2000.
Particulars: Third floor 1/3 mount street and 3/7 davies street london W1 £115,000 under a lease dated 31ST march 2000.
Fully Satisfied
9 March 1993Delivered on: 18 March 1993
Satisfied on: 21 June 2004
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may ay any time hold for the account.(b) all stocks,shares,securities,metal and other property whatsoever which are now or shall hereafter be deposited with or transferred to the bank.please see form 395 for details.
Fully Satisfied
8 January 1992Delivered on: 10 January 1992
Satisfied on: 12 September 2015
Persons entitled: Albaraka International Bank Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods bills of lading dock and warehouse warrants other documents of title to or relating to goods and policies of insurance and securities and all proceeds of sale (see 395 for full details).
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (3 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Alison Christine Dodds as a secretary on 21 March 2018 (2 pages)
23 March 2018Registered office address changed from 1 Connaught House Mount Row London W1K 3RA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 23 March 2018 (1 page)
22 March 2018Termination of appointment of Alison Christine Dodds as a secretary on 21 March 2018 (1 page)
26 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 September 2015Satisfaction of charge 1 in full (4 pages)
12 September 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Shezi Nackvi on 24 March 2013 (2 pages)
12 April 2013Director's details changed for Shezi Nackvi on 24 March 2013 (2 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 March 2011Director's details changed for Shezi Nackvi on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Shezi Nackvi on 28 March 2011 (2 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 April 2010Director's details changed for Shezi Nackvi on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Shezi Nackvi on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Shezi Nackvi on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Shezi Nackvi on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Shezi Nackvi on 31 March 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 April 2009Secretary's change of particulars / alison dodds / 17/04/2009 (1 page)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Secretary's change of particulars / alison dodds / 17/04/2009 (1 page)
1 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 April 2008Return made up to 24/03/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 September 2005Registered office changed on 30/09/05 from: 1 connaught house mount row london W1K 3RA (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 connaught house mount row london W1K 3RA (1 page)
26 April 2005Return made up to 24/03/05; full list of members (2 pages)
26 April 2005Return made up to 24/03/05; full list of members (2 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: connaught house 1-3 mount street london W1K 3NA (1 page)
19 April 2005Registered office changed on 19/04/05 from: connaught house 1-3 mount street london W1K 3NA (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
21 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Return made up to 24/03/04; full list of members (7 pages)
18 May 2004Return made up to 24/03/04; full list of members (7 pages)
30 April 2004Full accounts made up to 31 December 2003 (12 pages)
30 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Re sec 394 (1 page)
25 June 2002Re sec 394 (1 page)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
8 January 2001Registered office changed on 08/01/01 from: 73 brook street london W1Y 1YE (1 page)
8 January 2001Registered office changed on 08/01/01 from: 73 brook street london W1Y 1YE (1 page)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (11 pages)
27 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
(7 pages)
6 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
(7 pages)
18 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Return made up to 24/03/99; full list of members (9 pages)
15 April 1999Return made up to 24/03/99; full list of members (9 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Return made up to 24/03/97; full list of members (9 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Return made up to 24/03/97; full list of members (9 pages)
25 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
31 May 1995Full accounts made up to 31 December 1994 (14 pages)
31 May 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Return made up to 24/03/95; full list of members (12 pages)
21 April 1995Return made up to 24/03/95; full list of members (12 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)