Company NameSam Food & Wine Limited
Company StatusDissolved
Company Number06846171
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Suthaharan Segarajasingham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2009(1 day after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Copthall Road West
Uxbridge
Middlesex
UB10 8HT
Secretary NameMr Suthaharan Segarajasingham
NationalityBritish
StatusClosed
Appointed14 March 2009(1 day after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Copthall Road West
Uxbridge
Middlesex
UB10 8HT
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSivasounthary Suthaharan
NationalityBritish
StatusResigned
Appointed14 March 2009(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2010)
RoleManager
Correspondence Address104 Copthall Road West
Uxbridge
Middlesex
UB10 8HT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

2 at £1Segrasasingham Suthaharan
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,155
Current Liabilities£23,877

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved following liquidation (1 page)
25 November 2013Return of final meeting of creditors (1 page)
25 November 2013Notice of final account prior to dissolution (1 page)
25 November 2013Notice of final account prior to dissolution (1 page)
10 June 2013Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 10 June 2013 (2 pages)
7 June 2013Appointment of a liquidator (1 page)
7 June 2013Appointment of a liquidator (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 February 2013Order of court to wind up (1 page)
20 February 2013Order of court to wind up (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(4 pages)
21 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(4 pages)
20 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
12 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
19 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Sivasounthary Suthaharan as a secretary (1 page)
20 January 2010Termination of appointment of Sivasounthary Suthaharan as a secretary (1 page)
21 March 2009Ad 14/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
21 March 2009Ad 14/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
21 March 2009Secretary appointed sivasounthary suthaharan (2 pages)
21 March 2009Director and secretary appointed suthaharan segarajasingham (2 pages)
21 March 2009Secretary appointed sivasounthary suthaharan (2 pages)
21 March 2009Director and secretary appointed suthaharan segarajasingham (2 pages)
18 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
18 March 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
18 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
18 March 2009Appointment terminated director ela shah (1 page)
18 March 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
18 March 2009Appointment Terminated Director ela shah (1 page)
13 March 2009Incorporation (16 pages)
13 March 2009Incorporation (16 pages)