Company NameSamm. Developments Ltd
Company StatusDissolved
Company Number05170943
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date7 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid John Ward
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinton Green Farm House
Quinton Green Quinton
Northampton
NN7 2EG
Secretary NameBenn Thomas Ward
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleSecretary
Correspondence AddressQuinton Green Farm House
Quinton Green Quinton
Northampton
NN7 2EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressH H Burke & Company Limited
4th Floor Britannia House
958 High Road North Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

99 at £1David John Ward
99.00%
Ordinary
1 at £1Ben Thomas Ward
1.00%
Ordinary

Financials

Year2014
Turnover£77,499
Gross Profit£34,430
Net Worth£13,212
Cash£302
Current Liabilities£67,801

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
30 April 2012Order of court to wind up (3 pages)
30 April 2012Order of court to wind up (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(4 pages)
6 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
6 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for David John Ward on 5 July 2010 (2 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for David John Ward on 5 July 2010 (2 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for David John Ward on 5 July 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
17 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 July 2009Return made up to 05/07/09; full list of members (3 pages)
20 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 August 2008Return made up to 05/07/08; full list of members (3 pages)
15 August 2008Secretary's change of particulars / benn ward / 31/01/2008 (1 page)
15 August 2008Director's change of particulars / david ward / 31/01/2008 (1 page)
15 August 2008Return made up to 05/07/08; full list of members (3 pages)
15 August 2008Secretary's change of particulars / benn ward / 31/01/2008 (1 page)
15 August 2008Director's change of particulars / david ward / 31/01/2008 (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 05/07/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 05/07/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 05/07/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 05/07/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: britannia house 958 high road london N12 9RY (1 page)
11 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Registered office changed on 11/08/04 from: britannia house 958 high road london N12 9RY (1 page)
11 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Incorporation (15 pages)
5 July 2004Incorporation (15 pages)