Company NameS.A.M.-Platform-Ltd
Company StatusDissolved
Company Number05050371
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Szymon Artur Malochleb
Date of BirthNovember 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Merton Road
Harrow
Middlesex
HA2 0AB
Secretary NameMr Szymon Artur Malochleb
NationalityPolish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Merton Road
Harrow
Middlesex
HA2 0AB
Director NameMiss Anna Maria Bebenek
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Merton Road
Harrow
Middlesex
HA2 0AB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Acton Hill Mews
310-328 Uxbridge Road
Acton
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1000 at £1Szymon Artur Malochleb
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,138
Cash£1,032
Current Liabilities£97,170

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 November 2007Delivered on: 1 February 2008
Persons entitled: Stratis Investments Limited

Classification: Rent deposit deed
Secured details: £22,500.00 due or to become due from the company to.
Particulars: Rent deposit.
Outstanding
2 June 2006Delivered on: 3 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 2004Delivered on: 29 October 2004
Persons entitled: St Marylebone Property Company PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £3,875.00.
Outstanding
9 June 2004Delivered on: 17 June 2004
Satisfied on: 12 October 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re S.A.M.-platform-LTD business reserve account account number 70845418. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 February 2011Registered office address changed from 12a High Road Willesden Green NW10 2QG on 14 February 2011 (1 page)
14 February 2011Director's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages)
14 February 2011Secretary's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages)
14 February 2011Secretary's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages)
14 February 2011Registered office address changed from 12a High Road Willesden Green NW10 2QG on 14 February 2011 (1 page)
14 February 2011Secretary's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of a director (1 page)
26 March 2010Secretary's details changed for Szymon Artur Malochleb on 1 March 2010 (1 page)
26 March 2010Secretary's details changed for Szymon Artur Malochleb on 1 March 2010 (1 page)
26 March 2010Termination of appointment of a director (1 page)
26 March 2010Secretary's details changed for Szymon Artur Malochleb on 1 March 2010 (1 page)
26 March 2010Director's details changed for Szymon Artur Malochleb on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Szymon Artur Malochleb on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Szymon Artur Malochleb on 1 March 2010 (2 pages)
26 February 2010Director's details changed for Anna Maria Bebenek on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Szymon Artur Malochleb on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Szymon Artur Malochleb on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Anna Maria Bebenek on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Szymon Artur Malochleb on 1 January 2010 (1 page)
26 February 2010Director's details changed for Anna Maria Bebenek on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Szymon Artur Malochleb on 1 January 2010 (1 page)
26 February 2010Secretary's details changed for Szymon Artur Malochleb on 1 January 2010 (1 page)
26 February 2010Director's details changed for Szymon Artur Malochleb on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Appointment terminated director anna bebenek (1 page)
10 July 2009Appointment terminated director anna bebenek (1 page)
7 May 2009Return made up to 20/02/09; full list of members (3 pages)
7 May 2009Return made up to 20/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
14 May 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 20/02/07; full list of members (7 pages)
16 March 2007Return made up to 20/02/07; full list of members (7 pages)
12 January 2007Registered office changed on 12/01/07 from: 244D earlsfield road london SW18 3DX (1 page)
12 January 2007Registered office changed on 12/01/07 from: 244D earlsfield road london SW18 3DX (1 page)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 20/02/06; full list of members (7 pages)
23 March 2006Return made up to 20/02/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
20 February 2004Incorporation (11 pages)
20 February 2004Incorporation (11 pages)