Company NameSammon Construction Limited
Company StatusDissolved
Company Number03304795
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Brendon Sammon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Shadwell Drive
Northolt
Middlesex
UB5 6DB
Secretary NameMr Nazir Ahmad
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Towers Avenue
Hillingdon
Uxbridge
Middlesex
UB10 0QQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Shadwell Drive
Northolt
Middlesex
UB5 6DB
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£59,271
Gross Profit£31,744
Net Worth£21,141
Cash£7,711
Current Liabilities£4,024

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
14 March 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 52 gledwood drive hayes middlesex UB4 0AH (1 page)
24 January 2000Return made up to 21/01/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
18 January 1999Return made up to 21/01/99; no change of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (7 pages)
22 June 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 February 1998Return made up to 21/01/98; full list of members (6 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 January 1997Incorporation (17 pages)