Company NameSammy Properties Limited
Company StatusDissolved
Company Number05694568
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date25 September 2013 (10 years, 7 months ago)
Previous NameWebstorm Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSammy Wing Sun Wong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(1 week after company formation)
Appointment Duration7 years, 7 months (closed 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Secretary NameEric Wong
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year after company formation)
Appointment Duration6 years, 6 months (closed 25 September 2013)
RoleSecretary
Correspondence Address121 Kings Drive
Stoke Gifford
Bristol
BS34 8RQ
Secretary NameMr Philip Chi Kong Ho
NationalityBritish
StatusResigned
Appointed08 February 2006(1 week after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Stephenson Drive
Frome
Somerset
BA11 2XD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Sammy Wong
97.09%
Ordinary A
1 at £1Mr Alex Wong
0.97%
Ordinary B
1 at £1Mr Eric Wong
0.97%
Ordinary B
1 at £1Mrs Wai Sze Wong
0.97%
Ordinary B

Financials

Year2014
Net Worth-£75,697
Cash£10,203
Current Liabilities£65,024

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
16 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (7 pages)
16 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (7 pages)
16 April 2013Liquidators statement of receipts and payments to 15 February 2013 (7 pages)
22 February 2012Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages)
21 February 2012Statement of affairs with form 4.19 (7 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Statement of affairs with form 4.19 (7 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
(1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 103
(5 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 103
(5 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 103
(5 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Sammy Wing Sun Wong on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Sammy Wing Sun Wong on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Sammy Wing Sun Wong on 9 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
22 July 2008Return made up to 01/02/08; full list of members (4 pages)
22 July 2008Return made up to 01/02/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 01/02/07; full list of members (6 pages)
21 May 2007Return made up to 01/02/07; full list of members (6 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
27 February 2006Memorandum and Articles of Association (8 pages)
27 February 2006Memorandum and Articles of Association (8 pages)
23 February 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
23 February 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
21 February 2006Company name changed webstorm LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed webstorm LIMITED\certificate issued on 21/02/06 (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
16 February 2006Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)