Company NameSamways Estate
Company StatusDissolved
Company Number06679249
CategoryPrivate Unlimited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamesWilliams-Wynn Estates and Famways Estate

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Senff McVeigh Iii
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(1 week, 5 days after company formation)
Appointment Duration3 years (closed 20 September 2011)
RoleInvestment Banker
Correspondence Address1 Gray's Inn Square
Gray'S
London
WC1R 5AA
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed02 September 2008(1 week, 5 days after company formation)
Appointment Duration3 years (closed 20 September 2011)
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Ltd (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middx
EN1 1QU

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square Gray'S
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
22 April 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 22 April 2010 (2 pages)
8 April 2010Declaration of solvency (3 pages)
8 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-24
(1 page)
8 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Declaration of solvency (3 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Director's details changed for Charles Senff Mcveigh Iii on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Charles Senff Mcveigh Iii on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Charles Senff Mcveigh Iii on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
7 October 2009Nominal cap increase (2 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2009Nominal cap increase (2 pages)
18 September 2008Company name changed famways estate\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed famways estate\certificate issued on 19/09/08 (2 pages)
15 September 2008Appointment terminated secretary rwl registrars LTD (1 page)
15 September 2008Secretary appointed rysaffe secretaries (2 pages)
15 September 2008Director appointed charles senff mcveigh iii (3 pages)
15 September 2008Appointment Terminated Director clifford wing (1 page)
15 September 2008Director appointed charles senff mcveigh iii (3 pages)
15 September 2008Secretary appointed rysaffe secretaries (2 pages)
15 September 2008Appointment terminated director clifford wing (1 page)
15 September 2008Appointment Terminated Secretary rwl registrars LTD (1 page)
5 September 2008Company name changed williams-wynn estates\certificate issued on 08/09/08 (2 pages)
5 September 2008Company name changed williams-wynn estates\certificate issued on 08/09/08 (2 pages)
21 August 2008Incorporation (23 pages)
21 August 2008Incorporation (23 pages)