About

Registered Number: 07888419
Date of Incorporation: 21/12/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (6 years and 9 months ago)
Registered Address: Third Floor, 112 Clerkenwell Road, London, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA,

 

Samil Power Uk Ltd was founded on 21 December 2011 and are based in London, it's status in the Companies House registry is set to "Dissolved". Claxton, Justin Norman Lee, Fung, Kent are listed as the directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON, Justin Norman Lee 31 March 2015 29 November 2016 1
FUNG, Kent 21 December 2011 06 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
LIQ14 - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2017
LIQ06 - N/A 06 December 2017
RESOLUTIONS - N/A 18 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2017
4.20 - N/A 18 January 2017
AD01 - Change of registered office address 15 December 2016
CH01 - Change of particulars for director 15 December 2016
AP01 - Appointment of director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 08 March 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AUD - Auditor's letter of resignation 14 December 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 25 June 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 18 February 2014
DISS40 - Notice of striking-off action discontinued 08 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 24 August 2012
CERTNM - Change of name certificate 03 January 2012
NEWINC - New incorporation documents 21 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.