Company NameS D Samuels (Contracts) Limited
Company StatusDissolved
Company Number07566644
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wayne Robert Mills
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Mark Foxhall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitesdsamuels.co.uk
Email address[email protected]

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

1 at £1Mark Foxhall
50.00%
Ordinary
1 at £1Wayne Robert Mills
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,722
Cash£500
Current Liabilities£19,713

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Termination of appointment of Mark Foxhall as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Mark Foxhall as a director on 30 April 2016 (1 page)
11 April 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016 (1 page)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Director's details changed for Mr Wayne Robert Mills on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Wayne Robert Mills on 19 May 2015 (2 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mr Wayne Robert Mills on 30 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Wayne Robert Mills on 30 August 2011 (2 pages)
30 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
24 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
(3 pages)
22 March 2011Appointment of Mr Wayne Robert Mills as a director (2 pages)
22 March 2011Appointment of Mr Wayne Robert Mills as a director (2 pages)
22 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 (1 page)
22 March 2011Termination of appointment of John Cowdry as a director (1 page)
22 March 2011Appointment of Mr Mark Foxhall as a director (2 pages)
22 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 (1 page)
22 March 2011Termination of appointment of John Cowdry as a director (1 page)
22 March 2011Appointment of Mr Mark Foxhall as a director (2 pages)
22 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
22 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
16 March 2011Incorporation (34 pages)
16 March 2011Incorporation (34 pages)