Samavex Limited

DataGardener
dissolved
Unknown

Samavex Limited

01723910Private Limited With Share Capital

Brentano Suites Suites Hgs-21, Lyttleton House, London, N20EF
Incorporated

17/05/1983

Company Age

42 years

Directors

8

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Samavex Limited (01723910) is a private limited with share capital incorporated on 17/05/1983 (42 years old) and registered in london, N20EF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 17/05/1983
N20EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Directors

3

Shareholders

Board of Directors

5

Charges

73

Registered

0

Outstanding

0

Part Satisfied

73

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:09-04-2024
Gazette Notice Voluntary
Category:Gazette
Date:23-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Resolution
Category:Resolution
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2010
Capital Cancellation Shares
Category:Capital
Date:19-12-2009
Capital Return Purchase Own Shares
Category:Capital
Date:30-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Mortgage
Date:11-11-2009
Legacy
Category:Mortgage
Date:11-11-2009
Legacy
Category:Capital
Date:02-10-2009
Resolution
Category:Resolution
Date:02-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Accounts
Date:01-10-2009
Resolution
Category:Resolution
Date:09-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Accounts
Date:16-03-2009
Legacy
Category:Annual Return
Date:07-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Officers
Date:17-10-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date17/08/2023
Latest Accounts31/03/2023

Trading Addresses

Brentano Suites Suites Hgs-21, Lyttleton House, London, N2 0Ef, N20EFRegistered
Michael Conn Goldsobel, 24 Queen Anne Street, London, W1G9AX

Contact

Brentano Suites Suites Hgs-21, Lyttleton House, London, N20EF