Company NameSamian Underwriting Agencies Limited
Company StatusDissolved
Company Number06063596
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Samuel Bobo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Dovers West
Dovers Green Road
Reigate
Surrey
RH2 8DW
Director NameIan David Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wilbury Avenue
Sutton
Surrey
SM2 7DU
Secretary NameMr Samuel Bobo
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dovers West
Dovers Green Road
Reigate
Surrey
RH2 8DW
Director NameNorman Keith Dinnadge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPentreath
17 Manor Road
Cheam
Surrey
SM2 7AG
Director NameAndrew James Clay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameMr Christopher William Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Close
17 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

44.6k at £0.01Norman Keith Dinnadge
8.59%
Ordinary
41.4k at £0.01Andrew James Clay
7.98%
Ordinary
37.6k at £0.01John Henry Godfrey Heller
7.25%
Ordinary
27.4k at £0.01Peter Mortimer Crossley
5.27%
Ordinary
23k at £0.01Christopher William Jones
4.43%
Ordinary
21.5k at £0.01Simon Robert Miller
4.15%
Ordinary
21.1k at £0.01Simon Michael Gordon
4.07%
Ordinary
18.9k at £0.01Nicholas Pattinson Allen
3.64%
Ordinary
16.1k at £0.01Francis R. Gugen
3.11%
Ordinary
16.2k at £0.01Susan Burns
3.11%
Ordinary
105.4k at £0.01Ian David Lewis
20.30%
Ordinary
105.4k at £0.01Samuel Bobo
20.30%
Ordinary
15.5k at £0.01Martin Joyce
2.98%
Ordinary
14.5k at £0.01Michael Shepherd
2.80%
Ordinary
8.1k at £0.01Kimberley Klien Cauthorn
1.55%
Ordinary
2.4k at £0.01Oliver James Edward Jones
0.47%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a members' voluntary winding up (10 pages)
7 May 2014Return of final meeting in a members' voluntary winding up (10 pages)
13 February 2014Liquidators' statement of receipts and payments to 6 February 2014 (10 pages)
13 February 2014Liquidators statement of receipts and payments to 6 February 2014 (10 pages)
13 February 2014Liquidators' statement of receipts and payments to 6 February 2014 (10 pages)
13 February 2014Liquidators statement of receipts and payments to 6 February 2014 (10 pages)
13 March 2013Liquidators statement of receipts and payments to 6 February 2013 (9 pages)
13 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (9 pages)
13 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (9 pages)
13 March 2013Liquidators statement of receipts and payments to 6 February 2013 (9 pages)
17 February 2012Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1AA on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1AA on 17 February 2012 (2 pages)
14 February 2012Declaration of solvency (4 pages)
14 February 2012Appointment of a voluntary liquidator (1 page)
14 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2012Declaration of solvency (4 pages)
14 February 2012Appointment of a voluntary liquidator (1 page)
14 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 5,190.68
(8 pages)
3 May 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 5,190.68
(8 pages)
3 May 2011Register inspection address has been changed from C/O C/O Samian Underwriting Limited, 48 Gracechurch Street London EC3V 0EJ (1 page)
3 May 2011Register inspection address has been changed from C/O C/O Samian Underwriting Limited, 48 Gracechurch Street London EC3V 0EJ (1 page)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2010Director's details changed for Samuel Bobo on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (10 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (10 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Samuel Bobo on 2 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Samuel Bobo on 2 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Samuel Bobo on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Ian David Lewis on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Norman Keith Dinnadge on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Ian David Lewis on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Samuel Bobo on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Samuel Bobo on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Ian David Lewis on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Norman Keith Dinnadge on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Norman Keith Dinnadge on 2 October 2009 (2 pages)
8 October 2009Termination of appointment of Andrew Clay as a director (1 page)
8 October 2009Termination of appointment of Andrew Clay as a director (1 page)
20 August 2009Ad 17/08/09\gbp si [email protected]=436.33\gbp ic 4735.41/5171.74\ (3 pages)
20 August 2009Ad 17/08/09\gbp si [email protected]=436.33\gbp ic 4735.41/5171.74\ (3 pages)
20 May 2009Appointment terminated director christopher jones (1 page)
20 May 2009Appointment terminated director christopher jones (1 page)
24 April 2009Capitals not rolled up (4 pages)
24 April 2009Capitals not rolled up (4 pages)
24 April 2009Ad 14/04/09\gbp si [email protected]=175\gbp ic 4560.41/4735.41\ (3 pages)
24 April 2009Ad 14/04/09\gbp si [email protected]=175\gbp ic 4560.41/4735.41\ (3 pages)
23 February 2009Return made up to 24/01/09; full list of members (9 pages)
23 February 2009Return made up to 24/01/09; full list of members (9 pages)
15 December 2008Ad 03/10/08-03/10/08\gbp si [email protected]=158.17\gbp ic 4275.93/4434.1\ (4 pages)
15 December 2008Ad 03/10/08-03/10/08\gbp si [email protected]=158.17\gbp ic 4275.93/4434.1\ (4 pages)
12 December 2008Ad 11/11/08-11/11/08\gbp si [email protected]=271.43\gbp ic 4004.5/4275.93\ (4 pages)
12 December 2008Ad 11/11/08-11/11/08\gbp si [email protected]=271.43\gbp ic 4004.5/4275.93\ (4 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 September 2008Ad 26/02/08-26/02/08\gbp si [email protected]=431.13\gbp ic 3125/3556.13\ (4 pages)
1 September 2008Ad 31/07/08-31/07/08\gbp si [email protected]=448.37\gbp ic 3556.13/4004.5\ (3 pages)
1 September 2008Ad 26/02/08-26/02/08\gbp si [email protected]=431.13\gbp ic 3125/3556.13\ (4 pages)
1 September 2008Ad 31/07/08-31/07/08\gbp si [email protected]=448.37\gbp ic 3556.13/4004.5\ (3 pages)
6 May 2008Director's change of particulars / andrew clay / 18/04/2008 (1 page)
6 May 2008Director's change of particulars / andrew clay / 18/04/2008 (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 24/01/08; full list of members (5 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 24/01/08; full list of members (5 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Memorandum and Articles of Association (10 pages)
16 March 2007Ad 14/02/07--------- £ si [email protected]=1125 £ ic 2000/3125 (3 pages)
16 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Ad 14/02/07--------- £ si [email protected]=1125 £ ic 2000/3125 (3 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Memorandum and Articles of Association (10 pages)
16 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)