SAMUEL DOW LIMITED
Overview
| Company Name | SAMUEL DOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01600082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAMUEL DOW LIMITED?
- (7499) /
Where is SAMUEL DOW LIMITED located?
| Registered Office Address | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAMUEL DOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINE STUDIO LIMITED(THE) | Feb 18, 1982 | Feb 18, 1982 |
| OSTERCASTLE LIMITED | Nov 26, 1981 | Nov 26, 1981 |
What are the latest accounts for SAMUEL DOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2010 |
What are the latest filings for SAMUEL DOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jeremy Stevenson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Esther Clothier as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Jeremy Stevenson as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Jeremy Stevenson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hughes as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Hughes as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James David Lousada on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Hughes on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David John Hughes on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Deepak Malhotra as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David John Hughes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Deepak Malhotra as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Hughes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James David Lousada as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Glennie as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Troy Christensen on Jun 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Margaret Glennie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Deepak Kumar Malhotra on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Troy Christensen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Deepak Kumar Malhotra on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of SAMUEL DOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162192210001 | |||||||
| STEVENSON, Jeremy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 161854370001 | |||||||
| CHRISTENSEN, Troy | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | Australia | American | 130789730002 | |||||
| LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | 152222000001 | |||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157468130002 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | British | 69554640002 | ||||||
| MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| MITCHLEY, Simon Colin | Secretary | 8 Priory Road IG10 1AF Loughton Essex | British | 36355940001 | ||||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 157415150002 | |||||
| HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 46387640002 | |||||
| JOHNSTON, Ian Andrew Hill | Director | 15 Caroline Terrace SW1W 8JT London | British | 1785700001 | ||||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| MORGAN, Alistair Mclauchlan | Director | 43 Lauderdale Drive Petersham TW10 7BS Richmond Surrey | British | 1785720001 | ||||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 161846280001 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| WILLIAMS, James Geoffrey Baring | Director | 28 The Avenue Kew Gardens TW9 2AJ Richmond Surrey | England | British | 30724590001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0