SAMUEL DOW LIMITED

Register to unlock more data on OkredoRegister

SAMUEL DOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01600082

Incorporation date

26/11/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon06/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2011
Termination of appointment of Jeremy Stevenson as a director
dot icon09/08/2011
Appointment of Mrs Esther Clothier as a secretary
dot icon26/07/2011
Appointment of Mr Jeremy Stevenson as a secretary
dot icon26/07/2011
Appointment of Mr Jeremy Stevenson as a director
dot icon25/07/2011
Termination of appointment of David Hughes as a secretary
dot icon25/07/2011
Termination of appointment of David Hughes as a director
dot icon28/06/2011
Director's details changed for Mr James David Lousada on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr David John Hughes on 2011-06-27
dot icon27/06/2011
Secretary's details changed for Mr David John Hughes on 2011-06-27
dot icon24/05/2011
First Gazette notice for voluntary strike-off
dot icon16/05/2011
Application to strike the company off the register
dot icon04/02/2011
Termination of appointment of Deepak Malhotra as a secretary
dot icon03/02/2011
Appointment of Mr David John Hughes as a secretary
dot icon03/02/2011
Termination of appointment of Deepak Malhotra as a director
dot icon02/02/2011
Appointment of Mr David John Hughes as a director
dot icon19/10/2010
Appointment of Mr James David Lousada as a director
dot icon18/10/2010
Termination of appointment of Helen Glennie as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Troy Christensen on 2010-06-11
dot icon12/11/2009
Director's details changed for Mrs Helen Margaret Glennie on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Troy Christensen on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon12/11/2009
Director's details changed for Mrs Helen Margaret Glennie on 2009-10-01
dot icon14/09/2009
Return made up to 01/09/09; full list of members
dot icon29/07/2009
Accounts made up to 2009-02-28
dot icon13/04/2009
Director appointed helen margaret glennie
dot icon08/04/2009
Appointment Terminated Director david klein
dot icon25/09/2008
Accounts made up to 2008-02-29
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon02/07/2008
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
dot icon12/05/2008
Appointment Terminated Director and Secretary anne colquhoun
dot icon12/05/2008
Director and secretary appointed deepak kumar malhotra
dot icon02/01/2008
Accounts made up to 2007-02-28
dot icon14/09/2007
Return made up to 01/09/07; full list of members
dot icon11/04/2007
New director appointed
dot icon29/03/2007
Director's particulars changed
dot icon07/01/2007
Accounts made up to 2006-02-28
dot icon01/12/2006
Certificate of change of name
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon05/10/2006
Return made up to 01/09/06; no change of members
dot icon12/01/2006
Accounts made up to 2005-02-28
dot icon01/12/2005
Director resigned
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
Return made up to 01/09/05; full list of members
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon21/04/2005
Director's particulars changed
dot icon27/10/2004
Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon09/08/2004
Accounts made up to 2004-02-29
dot icon23/10/2003
New director appointed
dot icon29/09/2003
Accounts made up to 2003-02-28
dot icon19/09/2003
Return made up to 01/09/03; no change of members
dot icon04/10/2002
Accounts made up to 2002-02-28
dot icon02/10/2002
Return made up to 01/09/02; no change of members
dot icon11/12/2001
Accounts made up to 2001-02-28
dot icon12/09/2001
Return made up to 01/09/01; full list of members
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon10/10/2000
Return made up to 01/09/00; no change of members
dot icon18/07/2000
Accounts made up to 2000-02-28
dot icon10/04/2000
Director's particulars changed
dot icon19/12/1999
Accounts made up to 1999-02-28
dot icon16/12/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon19/10/1999
Return made up to 01/09/99; no change of members
dot icon03/03/1999
Accounts made up to 1998-04-30
dot icon02/10/1998
Return made up to 01/09/98; full list of members
dot icon03/04/1998
Director resigned
dot icon12/02/1998
Accounts made up to 1997-04-30
dot icon26/09/1997
Return made up to 01/09/97; no change of members
dot icon03/03/1997
Accounts made up to 1996-04-30
dot icon27/01/1997
Secretary's particulars changed;director's particulars changed
dot icon25/10/1996
Director's particulars changed
dot icon10/10/1996
Return made up to 01/09/96; no change of members
dot icon10/10/1996
Secretary resigned;director resigned
dot icon10/10/1996
Location of register of members address changed
dot icon10/10/1996
Location of debenture register address changed
dot icon16/02/1996
New secretary appointed;new director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon22/01/1996
Accounting reference date extended from 31/01 to 30/04
dot icon22/01/1996
Registered office changed on 22/01/96 from: 166 high holborn london WC1V 6PA
dot icon01/12/1995
Secretary resigned
dot icon27/11/1995
Director resigned;new director appointed
dot icon14/11/1995
Accounts made up to 1995-01-31
dot icon06/09/1995
Return made up to 01/09/95; full list of members
dot icon06/09/1995
Location of register of members address changed
dot icon06/09/1995
Location of debenture register address changed
dot icon23/03/1995
New secretary appointed
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts made up to 1994-01-31
dot icon15/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon24/10/1994
Return made up to 01/09/94; full list of members
dot icon28/09/1993
Return made up to 19/09/93; full list of members
dot icon01/09/1993
Full accounts made up to 1993-01-31
dot icon06/06/1993
Director resigned
dot icon18/10/1992
Return made up to 19/09/92; no change of members
dot icon24/08/1992
Secretary's particulars changed;director's particulars changed
dot icon05/07/1992
Full accounts made up to 1992-01-31
dot icon05/07/1992
New director appointed
dot icon12/09/1991
Return made up to 19/09/91; full list of members
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Full accounts made up to 1991-01-31
dot icon28/04/1991
Director's particulars changed
dot icon21/02/1991
Director resigned
dot icon02/11/1990
Director's particulars changed
dot icon02/11/1990
Return made up to 14/09/90; no change of members
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1990
Full accounts made up to 1990-01-31
dot icon01/12/1989
Return made up to 19/09/89; no change of members
dot icon18/09/1989
Full accounts made up to 1988-10-31
dot icon28/03/1989
Accounting reference date extended from 31/10 to 31/01
dot icon15/02/1989
Director resigned
dot icon15/02/1989
Return made up to 28/12/88; full list of members
dot icon05/02/1989
Accounting reference date shortened from 28/02 to 31/10
dot icon20/01/1989
Full accounts made up to 1987-10-25
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from: 27-31 blandford street london W1H 3AD
dot icon28/06/1988
Return made up to 31/12/87; full list of members
dot icon03/08/1987
Full accounts made up to 1986-10-26
dot icon03/08/1987
Full accounts made up to 1985-10-27
dot icon06/07/1987
Return made up to 31/12/86; full list of members
dot icon06/07/1987
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2010
dot iconLast change occurred
28/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2010
dot iconNext account date
28/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David John
Director
06/11/1995 - 06/12/1995
205
Christensen, Troy
Director
08/09/2006 - Present
91
Klein, David
Director
05/03/2007 - 03/04/2009
77
Tautz, Helen Jane
Director
30/01/1995 - 06/12/1995
332
Stevenson, Jeremy Alexander
Director
08/07/2011 - 08/07/2011
96

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMUEL DOW LIMITED

SAMUEL DOW LIMITED is an(a) Dissolved company incorporated on 26/11/1981 with the registered office located at Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey GU3 1LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMUEL DOW LIMITED?

toggle

SAMUEL DOW LIMITED is currently Dissolved. It was registered on 26/11/1981 and dissolved on 06/09/2011.

Where is SAMUEL DOW LIMITED located?

toggle

SAMUEL DOW LIMITED is registered at Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey GU3 1LR.

What is the latest filing for SAMUEL DOW LIMITED?

toggle

The latest filing was on 06/09/2011: Final Gazette dissolved via voluntary strike-off.