Company NameSAMI Hotel Development Ltd
Company StatusDissolved
Company Number08372375
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnna Lisa Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowes Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TN
Director NameIbrahim Ali Moammar Nawafleh
Date of BirthJune 1982 (Born 41 years ago)
NationalityJordanian
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleHotel Manager
Country of ResidenceJordan
Correspondence AddressPO Box 88 Wadi Musa
Petra
Jordan
Director NameSami Ali Mommar Nawafleh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowes Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TN

Location

Registered AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Sami Ali Moammar Nawafleh
40.00%
Ordinary
30 at £1Anna-lisa Johnson
30.00%
Ordinary
30 at £1Ibrahim Ali Moammar Nawafleh
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
24 March 2014Registered office address changed from 5 Lowes Close Stokenchurch High Wycombe Buckinghamshire HP14 3TN on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 5 Lowes Close Stokenchurch High Wycombe Buckinghamshire HP14 3TN on 24 March 2014 (1 page)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
23 January 2013Incorporation (38 pages)
23 January 2013Incorporation (38 pages)