Company NameW. Samuel & Co Limited
DirectorCarole Samuel
Company StatusLiquidation
Company Number04637130
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Carole Samuel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Way
Carshalton
Surrey
SM5 4EF
Secretary NameMr Clifford Lancelot Samuel
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Way
Carshalton
Surrey
SM5 4EF
Secretary NameLisha Ann Samuel
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2006)
RoleAccounts
Correspondence AddressFlat 4 Blades Lodge
12 Bristowe Close Tulse Hill
London
SW2 2YB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2007
Net Worth£7,325
Cash£12,396
Current Liabilities£41,265

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Next Accounts Due30 November 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due29 January 2017 (overdue)

Filing History

14 November 2008Order of court to wind up (2 pages)
14 November 2008Order of court to wind up (2 pages)
29 April 2008Return made up to 15/01/08; full list of members (3 pages)
29 April 2008Return made up to 15/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 February 2007Return made up to 15/01/07; full list of members (2 pages)
8 February 2007Return made up to 15/01/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
25 January 2006Return made up to 15/01/06; full list of members (2 pages)
25 January 2006Return made up to 15/01/06; full list of members (2 pages)
28 December 2005Amended accounts made up to 31 January 2005 (6 pages)
28 December 2005Amended accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Return made up to 15/01/05; full list of members (6 pages)
25 February 2005Return made up to 15/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 2 roman way carshalton SM5 4EF (1 page)
9 July 2004Registered office changed on 09/07/04 from: 2 roman way carshalton SM5 4EF (1 page)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2003Registered office changed on 23/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 January 2003Incorporation (6 pages)
15 January 2003Incorporation (6 pages)