About

Registered Number: SC542779
Date of Incorporation: 15/08/2016 (7 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 100 Holmbyre Road, Glasgow, G45 9QF,

 

Samuele Ltd was registered on 15 August 2016 and are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Gulzar 15 August 2016 31 August 2016 1
HUSSAIN, Mirza Ashfaq 21 October 2017 01 June 2018 1
IQBAL, Rashid 01 September 2016 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CREMONINI, Roberta 15 June 2017 30 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 21 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 08 March 2019
AP01 - Appointment of director 09 August 2018
PSC03 - N/A 09 June 2018
PSC07 - N/A 05 June 2018
AD01 - Change of registered office address 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 21 April 2018
PSC01 - N/A 21 April 2018
CH01 - Change of particulars for director 12 April 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 14 February 2018
PSC07 - N/A 14 November 2017
AP01 - Appointment of director 14 November 2017
PSC07 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 21 October 2017
AP01 - Appointment of director 21 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
AD01 - Change of registered office address 23 June 2017
AP03 - Appointment of secretary 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 20 March 2017
AD01 - Change of registered office address 20 March 2017
NEWINC - New incorporation documents 15 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.