Company NameHUGH R Samuel Limited
Company StatusDissolved
Company Number03407043
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameFirst Fountain House Shelf Company Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMrs Colleen Susan Samuel
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(3 months, 4 weeks after company formation)
Appointment Duration17 years, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Werter Road
Putney
London
SW15 2LL
Director NameMr Hugh Rhys Samuel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(3 months, 4 weeks after company formation)
Appointment Duration17 years, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Werter Road
Putney
London
SW15 2LL
Secretary NameMrs Colleen Susan Samuel
NationalityBritish
StatusClosed
Appointed18 November 1997(3 months, 4 weeks after company formation)
Appointment Duration17 years, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Werter Road
Putney
London
SW15 2LL
Director NameB.H. Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressBank House
Shearsby
Lutterworth
Leicestershire
LE17 6PF
Secretary NameFountain House Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressFountain House 2 Kingston Road
New Malden
Surrey
KT3 3LR

Location

Registered Address11 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Colleen Susan Samuel
50.00%
Ordinary
1 at £1Hugh Rhys Samuel
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,913
Cash£106
Current Liabilities£9,019

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Colleen Susan Samuel on 14 July 2010 (1 page)
19 July 2010Director's details changed for Hugh Rhys Samuel on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Colleen Susan Samuel on 14 July 2010 (2 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
26 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 14/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 14/07/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Return made up to 14/07/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
16 October 2003Return made up to 14/07/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Return made up to 22/07/01; full list of members (6 pages)
26 July 2000Return made up to 22/07/00; full list of members (6 pages)
26 July 2000 (6 pages)
3 August 1999Return made up to 22/07/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 October 1998 (8 pages)
26 January 1999Registered office changed on 26/01/99 from: fountain house 2 kingston road new malden surrey KT3 3LR (1 page)
21 January 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 August 1998Return made up to 22/07/98; full list of members (6 pages)
24 February 1998Memorandum and Articles of Association (4 pages)
24 February 1998Memorandum and Articles of Association (10 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
25 November 1997Company name changed first fountain house shelf compa ny LIMITED\certificate issued on 26/11/97 (2 pages)
22 July 1997Incorporation (24 pages)