Company NameSAMI Trading Limited
Company StatusDissolved
Company Number07835757
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter William John Cook
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Howard Norman Leedham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Steven Mark Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN

Location

Registered AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Shareholders

2.9m at £0.01Security Association For The Maritime Industry LTD
58.00%
Ordinary
100k at £0.01C.boyden Gray
2.00%
Ordinary
100k at £0.01Suzanne Murphy
2.00%
Ordinary
600k at £0.01Burj Holding LTD (Cayman)
12.00%
Ordinary
600k at £0.01Peter Cook
12.00%
Ordinary
600k at £0.01Steven Jones
12.00%
Ordinary
50k at £0.01Robert Matson
1.00%
Ordinary
25k at £0.01David Gilbert
0.50%
Ordinary
25k at £0.01John Sheets
0.50%
Ordinary

Financials

Year2014
Net Worth£47,000

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(5 pages)
24 November 2014Register inspection address has been changed from 2 Tennyson Mansions Lordship Place London SW3 5HT England to C/O Peter Cook Hqs Wellington Hqs Wellington London WC2R 2PN (1 page)
24 November 2014Register inspection address has been changed from 2 Tennyson Mansions Lordship Place London SW3 5HT England to C/O Peter Cook Hqs Wellington Hqs Wellington London WC2R 2PN (1 page)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(5 pages)
17 November 2014Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page)
17 November 2014Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
6 December 2013Statement of capital following an allotment of shares on 4 November 2011
  • GBP 50,000
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 4 November 2011
  • GBP 50,000
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 4 November 2011
  • GBP 50,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 May 2013Termination of appointment of Howard Leedham as a director (1 page)
15 May 2013Termination of appointment of Howard Leedham as a director (1 page)
23 November 2012Director's details changed for Howard Norman Leedham on 1 October 2012 (2 pages)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Director's details changed for Howard Norman Leedham on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Howard Norman Leedham on 1 October 2012 (2 pages)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
24 April 2012Resolutions
  • RES13 ‐ Company business 19/04/2012
(2 pages)
24 April 2012Resolutions
  • RES13 ‐ Company business 19/04/2012
(2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name,transferred shares 04/04/2012
(27 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name,transferred shares 04/04/2012
(27 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)