SAMUEL DOW LIMITED
Status | DISSOLVED |
Company No. | 01600082 |
Category | Private Limited Company |
Incorporated | 26 Nov 1981 |
Age | 42 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2011 |
Years | 12 years, 8 months, 15 days |
SUMMARY
SAMUEL DOW LIMITED is an dissolved private limited company with number 01600082. It was incorporated 42 years, 5 months, 25 days ago, on 26 November 1981 and it was dissolved 12 years, 8 months, 15 days ago, on 06 September 2011. The company address is Constellation House Constellation House, Artington Guildford, GU3 1LR, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Stevenson
Documents
Appoint person secretary company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Esther Clothier
Documents
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Stevenson
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Stevenson
Documents
Termination secretary company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hughes
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hughes
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-27
Officer name: Mr James David Lousada
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-27
Officer name: Mr David John Hughes
Documents
Change person secretary company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-27
Officer name: Mr David John Hughes
Documents
Dissolution application strike off company
Date: 16 May 2011
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deepak Malhotra
Documents
Appoint person secretary company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Hughes
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deepak Malhotra
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Hughes
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Lousada
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Glennie
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Troy Christensen
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Margaret Glennie
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Deepak Kumar Malhotra
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Troy Christensen
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Deepak Kumar Malhotra
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Margaret Glennie
Change date: 2009-10-01
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with made up date
Date: 29 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed helen margaret glennie
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david klein
Documents
Accounts with made up date
Date: 25 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary anne colquhoun
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed deepak kumar malhotra
Documents
Accounts with made up date
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Certificate change of name company
Date: 01 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wine studio LIMITED(the)\certificate issued on 01/12/06
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; no change of members
Documents
Accounts with made up date
Date: 12 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with made up date
Date: 09 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/03; no change of members
Documents
Accounts with made up date
Date: 04 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/02; no change of members
Documents
Accounts with made up date
Date: 11 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/00; no change of members
Documents
Accounts with made up date
Date: 18 Jul 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 19 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 16 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 28/02/99
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/99; no change of members
Documents
Accounts with made up date
Date: 03 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/98; full list of members
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 12 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/97; no change of members
Documents
Accounts with made up date
Date: 03 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/96; no change of members
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 30/04
Documents
Legacy
Date: 22 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 22/01/96 from: 166 high holborn london WC1V 6PA
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 14 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/09/95; full list of members
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 23 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
209 TOWER BRIDGE BUSINESS CENTRE,LONDON,E1W 1AW
Number: | 05491140 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5-7 FALKLAND STREET,MERSEYSIDE,L3 8HB
Number: | 04780912 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCH PROCUREMENT CONSULTING LTD
86 GRAND AVENUE,LANCING,BN15 9QB
Number: | 09005055 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PROGRESS BUSINESS PARK, ORDERS LANE,PRESTON,PR4 2TZ
Number: | 05725449 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BELMORE AVENUE,WOKING,GU22 8LN
Number: | 07348163 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HALL CLOSE MELTHAM,HOLMFIRTH,HD9 4EL
Number: | 07536710 |
Status: | ACTIVE |
Category: | Private Limited Company |