Company NameSamaco Oil &Energy Limited
Company StatusDissolved
Company Number06980354
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameMMF Trades Management UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gheorghe Catalin Apolzan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed17 March 2017(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4a Talbot Road
Wembley
HA0 4UE
Director NameMr Nasir Mahmood Khilji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Atkins Road
London
SW12 0AH
Director NameMr Mazher Latif
Date of BirthApril 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address71 Crest Road
Neasden
London
Greater London
NW2 7LY
Director NameMs Claire Dawn Frances Bird
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knights Close
London
E9 6EW
Director NameMr Nasir Mahmood Khilji
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Berkeley Square
London
W1J 5BT
Director NameMr Nasir Mahmood Khilji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 17 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Berkeley Square
London
W1J 5BT

Location

Registered AddressNo.34 Plashet Grove
London
E6 1AE
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Financials

Year2013
Net Worth£704
Cash£1,216

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Registered office address changed from 73 Atkins Road London SW12 0AH England to No.34 Plashet Grove London E6 1AE on 25 July 2018 (1 page)
18 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Previous accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Nasir Mahmood Khilji as a director on 19 February 2018 (2 pages)
19 February 2018Registered office address changed from 52 Berkeley Square London W1J 5BT England to 73 Atkins Road London SW12 0AH on 19 February 2018 (1 page)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 May 2017Termination of appointment of Nasir Mahmood Khilji as a director on 17 March 2017 (1 page)
10 May 2017Termination of appointment of Nasir Mahmood Khilji as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Gheorghe Catalin Apolzan as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Gheorghe Catalin Apolzan as a director on 17 March 2017 (2 pages)
25 November 2016Termination of appointment of Mazher Latif as a director on 18 October 2016 (1 page)
25 November 2016Termination of appointment of Mazher Latif as a director on 18 October 2016 (1 page)
24 November 2016Registered office address changed from 52 Berkley Square London Uk Berkeley Square London W1J 5BT England to 52 Berkeley Square London W1J 5BT on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 52 Berkley Square London Uk Berkeley Square London W1J 5BT England to 52 Berkeley Square London W1J 5BT on 24 November 2016 (1 page)
15 November 2016Registered office address changed from 71 Crest Road London NW2 7LY England to 52 Berkley Square London Uk Berkeley Square London W1J 5BT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 71 Crest Road London NW2 7LY England to 52 Berkley Square London Uk Berkeley Square London W1J 5BT on 15 November 2016 (1 page)
20 October 2016Appointment of Mr Nasir Mahmood Khilji as a director on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of Nasir Mahmood Khilji as a director on 18 October 2016 (1 page)
20 October 2016Appointment of Mr Nasir Mahmood Khilji as a director on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of Nasir Mahmood Khilji as a director on 18 October 2016 (1 page)
19 October 2016Appointment of Mr Nasir Mahmood Khilji as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mr Nasir Mahmood Khilji as a director on 18 October 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Termination of appointment of Claire Dawn Frances Bird as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Claire Dawn Frances Bird as a director on 29 February 2016 (1 page)
2 March 2016Registered office address changed from Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield Middlesex EN1 1SP England to 71 Crest Road London NW2 7LY on 2 March 2016 (1 page)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Registered office address changed from Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield Middlesex EN1 1SP England to 71 Crest Road London NW2 7LY on 2 March 2016 (1 page)
11 January 2016Registered office address changed from 71 Crest Road Cricklewood London NW2 7LY to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield Middlesex EN1 1SP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 71 Crest Road Cricklewood London NW2 7LY to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield Middlesex EN1 1SP on 11 January 2016 (1 page)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
23 November 2015Appointment of Ms Claire Dawn Frances Bird as a director on 1 September 2013 (2 pages)
23 November 2015Appointment of Ms Claire Dawn Frances Bird as a director on 1 September 2013 (2 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from C/O Samaco Oil &Energy Ltd C/O Kpn 105 Mayes Road Wood Green London Greater London N22 6UP United Kingdom on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from C/O Samaco Oil &Energy Ltd C/O Kpn 105 Mayes Road Wood Green London Greater London N22 6UP United Kingdom on 18 September 2012 (2 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from C/O Mmf Trades Mangement Uk Ltd 145-157 St. John Street London EC1V 4PY England on 14 March 2011 (1 page)
14 March 2011Registered office address changed from C/O Mmf Trades Mangement Uk Ltd 145-157 St. John Street London EC1V 4PY England on 14 March 2011 (1 page)
3 November 2010Company name changed mmf trades management uk LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Company name changed mmf trades management uk LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mr Mazher Latif on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Mazher Latif on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
14 April 2010Registered office address changed from 71 Crest Road Neasden London Greater London NW2 7LY United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 71 Crest Road Neasden London Greater London NW2 7LY United Kingdom on 14 April 2010 (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)