Company NameSamco Capital Ltd
Company StatusDissolved
Company Number07735534
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date2 January 2024 (3 months, 4 weeks ago)
Previous NameMar Development Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abdal Miah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Rochdale Road
Royton
Oldham
OL2 6QJ
Director NameMr Afsor Miah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Wanstead Park Road
Ilford
Essex
IG1 3TQ
Director NamePapia Begum Sharmin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grendon Avenue
Oldham
OL8 4HT
Director NameMr Ataur Rahman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grendon Avenue
Oldham
OL8 4HT

Location

Registered Address8 Rochdale Road
Royton
Oldham
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Afsor Miah
50.00%
Ordinary
1 at £1Liton Miah
50.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
20 June 2020Cessation of Ataur Rahman as a person with significant control on 20 June 2020 (1 page)
20 June 2020Appointment of Mr Abdal Miah as a director on 20 June 2020 (2 pages)
20 June 2020Notification of Abdal Miah as a person with significant control on 20 June 2020 (2 pages)
20 June 2020Termination of appointment of Ataur Rahman as a director on 20 June 2020 (1 page)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 May 2020Micro company accounts made up to 31 August 2018 (2 pages)
20 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
6 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
10 September 2018Registered office address changed from 2 Slater Street Oldham OL9 6ES England to 8 Rochdale Road Royton Oldham OL2 6QJ on 10 September 2018 (1 page)
13 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 October 2016Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF England to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF England to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page)
15 August 2016Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to 566 Middleton Road Chadderton Oldham OL9 0HF on 15 August 2016 (1 page)
15 August 2016Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to 566 Middleton Road Chadderton Oldham OL9 0HF on 15 August 2016 (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 April 2016Appointment of Mr Ataur Rahman as a director on 5 April 2016 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Termination of appointment of Papia Begum Sharmin as a director on 5 April 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Termination of appointment of Papia Begum Sharmin as a director on 5 April 2016 (1 page)
11 April 2016Appointment of Mr Ataur Rahman as a director on 5 April 2016 (2 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 September 2015Registered office address changed from 63 Johnston Street Blackburn BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 7 September 2015 (1 page)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Registered office address changed from 63 Johnston Street Blackburn BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 7 September 2015 (1 page)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
23 July 2013Registered office address changed from C/O Afsor Miah 50 Wanstead Park Road Ilford Essex IG1 3TQ United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from C/O Afsor Miah 50 Wanstead Park Road Ilford Essex IG1 3TQ United Kingdom on 23 July 2013 (1 page)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 January 2013Termination of appointment of Afsor Miah as a director (1 page)
17 January 2013Appointment of Papia Begum Sharmin as a director (2 pages)
17 January 2013Termination of appointment of Afsor Miah as a director (1 page)
17 January 2013Appointment of Papia Begum Sharmin as a director (2 pages)
11 January 2013Company name changed mar development LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Company name changed mar development LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)