Company NameCoastal Mechanics Sampas Ltd
Company StatusDissolved
Company Number05739102
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)
Previous NameSampas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Kaan Pasha Saglam
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 21 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Forward Financial Accounting Limited Catalyst
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Director NameMr Sammy Hassan Saglam
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 , 1st Floor Central Jubilee House
Mrrion Avenue
Stanmore
Middlesex
HA7 4RY
Secretary NameMr Kaan Pasha Saglam
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ovington Mews
London
SW3 1LT
Director NameMr Zachary Boyd
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed19 March 2007(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2011)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2010(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 August 2011)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD
Secretary NameOeste Consultants Inc (Corporation)
StatusResigned
Appointed19 October 2011(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 2016)
Correspondence Address2 Rue Thalberg
Geneva
1201
Switzerland

Location

Registered AddressC/O Forward Financial Accounting Limited Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kaan Pasha Saglam
50.00%
Ordinary
1 at £1Sammy Hassan Saglam
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,824

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
28 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 March 2017Registered office address changed from Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 24 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2016Termination of appointment of Sammy Hassan Saglam as a director on 1 February 2016 (1 page)
16 February 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England to Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Oeste Consultants Inc as a secretary on 3 January 2016 (1 page)
16 February 2016Director's details changed for Mr Sammy Hassan Saglam on 2 January 2016 (2 pages)
16 February 2016Director's details changed for Mr Kaan Pasha Saglam on 2 January 2016 (2 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
7 January 2014Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 January 2014 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Appointment of Oeste Consultants Inc as a secretary (3 pages)
15 August 2011Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 15 August 2011 (1 page)
12 August 2011Termination of appointment of Zachary Boyd as a director (1 page)
12 August 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 February 2011Statement of company's objects (2 pages)
1 December 2010Director's details changed for Mr Zachary Boyd on 25 November 2010 (2 pages)
1 December 2010Director's details changed (2 pages)
1 December 2010Director's details changed for Mr Sammy Hassan Saglam on 25 November 2010 (2 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 November 2010Registered office address changed from Accounts House, 16 Dalling Road Hammersmith London W6 0JB on 24 November 2010 (1 page)
24 November 2010Company name changed sampas LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Termination of appointment of Kaan Saglam as a secretary (1 page)
23 November 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
15 April 2010Director's details changed for Kaan Pasha Saglam on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Zachary Boyd on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kaan Pasha Saglam on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Sammy Hassan Saglam on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Sammy Hassan Saglam on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Zachary Boyd on 1 January 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2007Return made up to 10/03/07; full list of members (2 pages)
20 April 2007New director appointed (2 pages)
11 May 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
10 March 2006Incorporation (21 pages)