This company is commonly known as Samskara Construction Limited. The company was founded 10 years ago and was given the registration number 09011845. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge. This company's SIC code is 41100 - Development of building projects.
Name | : | SAMSKARA CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 09011845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2014 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH | Secretary | 25 April 2014 | Active |
Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH | Director | 25 April 2014 | Active |
Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH | Director | 14 August 2017 | Active |
41, Hinton Way, Great Shelford, Cambridge, United Kingdom, CB22 5AX | Director | 25 April 2014 | Active |
Mrs Katharin Ann Lloyd Page | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Duxford, CB22 4QH |
Nature of control | : |
|
Mr Timothy Mileson Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 41, Hinton Way, Cambridge, CB22 5AX |
Nature of control | : |
|
Mr Pawel Mikulski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | Polish |
Address | : | Begbies Traynor Suite Wg3, The Officers' Mess Business Centre, Duxford, CB22 4QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-29 | Resolution | Resolution. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Gazette | Gazette filings brought up to date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Capital | Capital allotment shares. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.