Company NameSamuel & Co Limited
Company StatusDissolved
Company Number03529065
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cornel Gordon Samuel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Street
Marston Meysey
Wiltshire
SN6 6LQ
Director NameAvril Barbara Samuel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Street
Marston Meysey
Wiltshire
SN6 6LQ
Secretary NameAvril Barbara Samuel
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Street
Marston Meysey
Wiltshire
SN6 6LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.osbornesamuel.com
Email address[email protected]
Telephone020 74937939
Telephone regionLondon

Location

Registered Address23 Dering Street
London
W1S 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
9 May 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
10 May 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
14 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
2 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 30 June 2018 (8 pages)
1 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 May 2017Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
31 October 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(6 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(6 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(6 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(6 pages)
26 March 2015Director's details changed for Mr Cornel Gordon Samuel on 17 March 2015 (2 pages)
26 March 2015Secretary's details changed for Avril Barbara Samuel on 17 March 2015 (1 page)
26 March 2015Director's details changed for Mr Cornel Gordon Samuel on 17 March 2015 (2 pages)
26 March 2015Director's details changed for Avril Barbara Samuel on 17 March 2015 (2 pages)
26 March 2015Secretary's details changed for Avril Barbara Samuel on 17 March 2015 (1 page)
26 March 2015Director's details changed for Avril Barbara Samuel on 17 March 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
14 April 2010Director's details changed for Avril Barbara Samuel on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Avril Barbara Samuel on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Cornel Gordon Samuel on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Cornel Gordon Samuel on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
4 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 April 2009Return made up to 17/03/09; full list of members (6 pages)
24 April 2009Return made up to 17/03/09; full list of members (6 pages)
12 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 November 2008Return made up to 17/03/08; no change of members (7 pages)
21 November 2008Return made up to 17/03/08; no change of members (7 pages)
13 August 2008Registered office changed on 13/08/2008 from 1 oakwood parade london N14 4HY (1 page)
13 August 2008Registered office changed on 13/08/2008 from 1 oakwood parade london N14 4HY (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 17/03/07; full list of members (3 pages)
15 August 2007Return made up to 17/03/07; full list of members (3 pages)
29 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
29 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 17/03/06; full list of members (3 pages)
7 April 2006Return made up to 17/03/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 17/03/04; full list of members (6 pages)
14 June 2004Return made up to 17/03/04; full list of members (6 pages)
20 May 2004Registered office changed on 20/05/04 from: boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page)
20 May 2004Registered office changed on 20/05/04 from: boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page)
14 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 April 2003Return made up to 17/03/03; full list of members (8 pages)
10 April 2003Return made up to 17/03/03; full list of members (8 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
10 May 2001Return made up to 17/03/01; full list of members (7 pages)
10 May 2001Return made up to 17/03/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 March 2000 (12 pages)
15 June 2000Full accounts made up to 31 March 2000 (12 pages)
29 March 2000Return made up to 17/03/00; full list of members (7 pages)
29 March 2000Return made up to 17/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (12 pages)
28 October 1999Full accounts made up to 31 March 1999 (12 pages)
10 August 1999Registered office changed on 10/08/99 from: 21 western road sutton surrey SM1 2TE (1 page)
10 August 1999Registered office changed on 10/08/99 from: 21 western road sutton surrey SM1 2TE (1 page)
10 May 1999Return made up to 17/03/99; full list of members (7 pages)
10 May 1999Return made up to 17/03/99; full list of members (7 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
17 March 1998Incorporation (20 pages)
17 March 1998Incorporation (20 pages)