SAMUEL DOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSAMUEL DOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01600082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAMUEL DOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINE STUDIO LIMITED(THE)Feb 18, 1982Feb 18, 1982
    OSTERCASTLE LIMITEDNov 26, 1981Nov 26, 1981

    What are the latest accounts for SAMUEL DOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for SAMUEL DOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jeremy Stevenson as a director

    1 pagesTM01

    Appointment of Mrs Esther Clothier as a secretary

    2 pagesAP03

    Appointment of Mr Jeremy Stevenson as a secretary

    2 pagesAP03

    Appointment of Mr Jeremy Stevenson as a director

    2 pagesAP01

    Termination of appointment of David Hughes as a secretary

    1 pagesTM02

    Termination of appointment of David Hughes as a director

    1 pagesTM01

    Director's details changed for Mr James David Lousada on Jun 27, 2011

    2 pagesCH01

    Director's details changed for Mr David John Hughes on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Mr David John Hughes on Jun 27, 2011

    2 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Deepak Malhotra as a secretary

    1 pagesTM02

    Appointment of Mr David John Hughes as a secretary

    2 pagesAP03

    Termination of appointment of Deepak Malhotra as a director

    1 pagesTM01

    Appointment of Mr David John Hughes as a director

    2 pagesAP01

    Appointment of Mr James David Lousada as a director

    2 pagesAP01

    Termination of appointment of Helen Glennie as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2010

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2010

    Statement of capital on Sep 02, 2010

    • Capital: GBP 12,002
    SH01

    Director's details changed for Mr Troy Christensen on Jun 11, 2010

    2 pagesCH01

    Director's details changed for Mrs Helen Margaret Glennie on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Deepak Kumar Malhotra on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Troy Christensen on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Deepak Kumar Malhotra on Oct 01, 2009

    1 pagesCH03

    Who are the officers of SAMUEL DOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOTHIER, Esther
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    162192210001
    STEVENSON, Jeremy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    161854370001
    CHRISTENSEN, Troy
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    AustraliaAmericanCompany Director130789730002
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritishCompany Director152222000001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    BritishCompany Secretary/Director28396500005
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157468130002
    MALHOTRA, Deepak Kumar
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Secretary
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    BritishSolicitor69554640002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    MITCHLEY, Simon Colin
    8 Priory Road
    IG10 1AF Loughton
    Essex
    Secretary
    8 Priory Road
    IG10 1AF Loughton
    Essex
    British36355940001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritishCompany Secretary/Director28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritishAccountant157727790001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor Cs49678170001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritishCompany Director1491130002
    GLENNIE, Helen Margaret
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    United KingdomBritishCompany Director137615160001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    BritishBusiness Development Director75692570001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianAccountant157415150002
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritishCompany Director46387640002
    JOHNSTON, Ian Andrew Hill
    15 Caroline Terrace
    SW1W 8JT London
    Director
    15 Caroline Terrace
    SW1W 8JT London
    BritishDirector Forte Plc1785700001
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    AmericanCompany Director119928070001
    MALHOTRA, Deepak Kumar
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    United KingdomBritishSolicitor69554640002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    MORGAN, Alistair Mclauchlan
    43 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    Director
    43 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    BritishFinance Director1785720001
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritishDirector60630980002
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianSolicitor161846280001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCs37564540001
    WILLIAMS, James Geoffrey Baring
    28 The Avenue
    Kew Gardens
    TW9 2AJ Richmond
    Surrey
    Director
    28 The Avenue
    Kew Gardens
    TW9 2AJ Richmond
    Surrey
    EnglandBritishDirector30724590001

    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