Petersfield
Hampshire
GU31 4AP
Director Name | Mr Leonid Feigin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 12 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodland Avenue Kingskerswell Newton Abbot Devon TQ12 5BB |
Director Name | Michael Benjamin Knight |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Village Farm 15 Rugby Road Barby Rugby Northamptonshire CV23 8UA |
Secretary Name | Michael Benjamin Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Village Farm 15 Rugby Road Barby Rugby Northamptonshire CV23 8UA |
Director Name | Galina Feigin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 12 April 2009) |
Role | Retired |
Correspondence Address | 22 Pit Farm Road Guildford Surrey GU1 2JL |
Secretary Name | Alissa Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2007) |
Role | Tour Operator |
Correspondence Address | 22 Pit Farm Road Guildford Surrey GU1 2JL |
Director Name | Samuel Jacob Knight |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2007(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 February 2008) |
Role | Student |
Correspondence Address | 2 Cowdown Barn Compton Chichester West Sussex PO18 9NW |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 November 2017) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Moroccan Villas Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2009(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2009) |
Correspondence Address | 16 Woodland Avenue Kingskerswell Newton Abbot Devon TQ12 5BB |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alissa Knight 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2022 | Application to strike the company off the register (1 page) |
11 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Alissa Knight as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Alissa Knight as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 December 2013 | Director's details changed for Alissa Knight on 5 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Alissa Knight on 5 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Alissa Knight on 5 December 2013 (2 pages) |
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 16 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 16 July 2011 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Alissa Knight on 15 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Alissa Knight on 15 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Leo Feigin on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Leo Feigin on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Leo Feigin on 1 November 2009 (2 pages) |
24 August 2010 | Termination of appointment of Moroccan Villas Ltd. as a director (1 page) |
24 August 2010 | Appointment of Mr Leo Feigin as a director (1 page) |
24 August 2010 | Termination of appointment of Moroccan Villas Ltd. as a director (1 page) |
24 August 2010 | Appointment of Mr Leo Feigin as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 December 2009 | Appointment of Moroccan Villas Ltd. as a director (1 page) |
7 December 2009 | Appointment of Moroccan Villas Ltd. as a director (1 page) |
1 October 2009 | Director's change of particulars / alissa knight / 01/06/2009 (1 page) |
1 October 2009 | Appointment terminated director galina feigin (1 page) |
1 October 2009 | Appointment terminated director galina feigin (1 page) |
1 October 2009 | Director's change of particulars / alissa knight / 01/06/2009 (1 page) |
1 October 2009 | Return made up to 16/07/09; full list of members (3 pages) |
1 October 2009 | Return made up to 16/07/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 February 2008 | Appointment terminated director samuel knight (1 page) |
27 February 2008 | Appointment terminated director samuel knight (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 July 2007 | Company name changed samg LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed samg LIMITED\certificate issued on 18/07/07 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o halsey & company 40 the broadway cheam surrey SM3 8BD (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o halsey & company 40 the broadway cheam surrey SM3 8BD (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (14 pages) |
16 July 2004 | Incorporation (14 pages) |