Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMFORD TRADING LIMITED
Company Information for

SAMFORD TRADING LIMITED

GEORGE LANE SOUTH WOODFORD, LONDON, E18,
Company Registration Number
04784028
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Samford Trading Ltd
SAMFORD TRADING LIMITED was founded on 2003-06-02 and had its registered office in George Lane South Woodford. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
SAMFORD TRADING LIMITED
 
Legal Registered Office
GEORGE LANE SOUTH WOODFORD
LONDON
 
Filing Information
Company Number 04784028
Date formed 2003-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-09-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-22 06:43:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMFORD TRADING LIMITED

Current Directors
Officer Role Date Appointed
ANDREEA ECATERINA MOCANU
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES MORLEY HULME
Director 2011-05-20 2014-06-09
MAREA JEAN O'TOOLE
Director 2009-07-27 2011-05-20
ANDREW MORAY STUART
Director 2009-07-27 2011-05-20
JOHN ROBERT MONTAGU WORTLEY HUNT
Director 2007-02-21 2009-07-27
MATTHEW CHARLES STOKES
Director 2007-02-21 2009-07-27
FOCUS SECRETARIES LIMITED
Company Secretary 2005-06-10 2009-02-02
GLOBSERVICES LIMITED
Director 2005-06-10 2007-02-21
P & T SECRETARIES LIMITED
Company Secretary 2003-06-02 2005-06-10
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
Director 2003-06-02 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREEA ECATERINA MOCANU DENNYS TORRI & PARTNERS LTD Director 2017-11-10 CURRENT 2017-09-19 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU MARS CONCEPT LTD Director 2017-11-02 CURRENT 2014-05-12 Dissolved 2018-06-05
ANDREEA ECATERINA MOCANU PIROS PLAST CONSULTING LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU ACCOUNTING 2 TREND LTD Director 2017-07-07 CURRENT 2017-07-07 Active
ANDREEA ECATERINA MOCANU BP BIO PROJECT LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ANDREEA ECATERINA MOCANU DREAMINGJOB LIMITED Director 2017-06-01 CURRENT 2016-01-07 Dissolved 2018-06-26
ANDREEA ECATERINA MOCANU MINIPARK PROPERTIES LIMITED Director 2017-05-30 CURRENT 2000-01-12 Dissolved 2018-01-09
ANDREEA ECATERINA MOCANU CONSTANTIS ACCOUNTING LIMITED Director 2016-11-10 CURRENT 2016-11-10 Dissolved 2018-04-24
ANDREEA ECATERINA MOCANU HORIZON TECH SERVICES LTD Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2017-05-09
ANDREEA ECATERINA MOCANU WHITE STORK SOLUTIONS LTD Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2016-11-29
ANDREEA ECATERINA MOCANU CONSTANTIS PROPERTY MANAGEMENT LTD Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU MICROSPORE UK LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-12-27
ANDREEA ECATERINA MOCANU ANDREEA2014 CAPITAL LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2015-07-21
ANDREEA ECATERINA MOCANU IH ART COLLECTION LIMITED Director 2014-07-03 CURRENT 2009-12-10 Dissolved 2017-05-23
ANDREEA ECATERINA MOCANU KLAMWILL LIMITED Director 2014-06-10 CURRENT 2006-06-26 Dissolved 2014-11-25
ANDREEA ECATERINA MOCANU TENDERS DEPT. LIMITED Director 2014-06-10 CURRENT 2013-10-14 Dissolved 2015-09-29
ANDREEA ECATERINA MOCANU ELECTRAPPLIANCES LIMITED Director 2014-06-09 CURRENT 2005-08-11 Dissolved 2015-02-03
ANDREEA ECATERINA MOCANU ITEM TRADING LIMITED Director 2014-06-09 CURRENT 2006-05-11 Dissolved 2015-02-17
ANDREEA ECATERINA MOCANU ATHOS INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2001-05-10 Dissolved 2015-05-05
ANDREEA ECATERINA MOCANU LINKFORM LIMITED Director 2014-06-09 CURRENT 1999-11-25 Dissolved 2015-09-29
ANDREEA ECATERINA MOCANU ZENITH ADVISORS LIMITED Director 2014-06-09 CURRENT 2002-01-28 Dissolved 2017-01-24
ANDREEA ECATERINA MOCANU B2B TRADING & SERVICES LIMITED Director 2014-06-09 CURRENT 2002-11-15 Dissolved 2017-04-11
ANDREEA ECATERINA MOCANU ANGLO MEDICA BALKANS LTD Director 2014-06-09 CURRENT 2011-11-08 Dissolved 2017-03-07
ANDREEA ECATERINA MOCANU MEMEX UK LIMITED Director 2014-06-09 CURRENT 2002-07-17 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU ZNG TECHNOLOGIES LIMITED Director 2014-06-09 CURRENT 2004-06-08 Dissolved 2017-10-10
ANDREEA ECATERINA MOCANU BLUE LEGEND LIMITED Director 2014-06-09 CURRENT 2011-05-05 Active
ANDREEA ECATERINA MOCANU STARNET CONSULTING (UK) LIMITED Director 2014-05-30 CURRENT 1999-11-30 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU BLACKSTONE SERVICES & MANAGEMENT LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-05
ANDREEA ECATERINA MOCANU WICO TRADING LIMITED Director 2013-07-02 CURRENT 2012-04-05 Dissolved 2017-09-12
ANDREEA ECATERINA MOCANU TREDKOR ENGINEERING LIMITED Director 2013-06-15 CURRENT 2004-07-12 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU DATA DISTRIBUTION SYSTEMS LIMITED Director 2013-04-30 CURRENT 2009-10-27 Dissolved 2015-02-17
ANDREEA ECATERINA MOCANU ZADAR TECHNOLOGIES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-03-01
ANDREEA ECATERINA MOCANU HERMITAGE PARTICIPATIONS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-11-25
ANDREEA ECATERINA MOCANU MAGICSCREEN DATA SYSTEMS LIMITED Director 2011-09-12 CURRENT 1995-07-06 Dissolved 2013-08-20
ANDREEA ECATERINA MOCANU LEATHER CONCEPTS LIMITED Director 2011-05-20 CURRENT 2004-10-27 Dissolved 2015-11-24
ANDREEA ECATERINA MOCANU KINGSTON ENGINEERING CONSULTANTS LIMITED Director 2011-05-13 CURRENT 2003-06-04 Dissolved 2015-09-08
ANDREEA ECATERINA MOCANU WOODFORD SERVICES LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
ANDREEA ECATERINA MOCANU HORNCHURCH MANAGEMENT SERVICES LIMITED Director 2009-05-18 CURRENT 2007-03-28 Dissolved 2013-12-31
ANDREEA ECATERINA MOCANU K.J. DIRECTORS LIMITED Director 2008-10-01 CURRENT 2005-12-01 Dissolved 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-25DS01APPLICATION FOR STRIKING-OFF
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0102/06/15 FULL LIST
2015-04-22AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0102/06/14 FULL LIST
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-01AR0102/06/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-19AR0102/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-21AR0102/06/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE
2011-05-31AP01DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAREA JEAN O'TOOLE / 01/01/2011
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAREA JEAN O'TOOLE / 23/09/2010
2010-06-04AR0102/06/10 FULL LIST
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-29288aDIRECTOR APPOINTED MAREA JEAN O'TOOLE
2009-07-29288aDIRECTOR APPOINTED MR ANDREW MORAY STUART
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW STOKES
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUNT
2009-06-04363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTAGU WORTLEY HUNT / 12/02/2009
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STOKES / 12/02/2009
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED
2008-06-03363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 29-30 MARGARET STREET LONDON W1W 8SA
2007-06-04363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-06-12363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-01244DELIVERY EXT'D 3 MTH 30/06/05
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-07-02288bSECRETARY RESIGNED
2005-07-02288bDIRECTOR RESIGNED
2005-07-02287REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB
2005-07-02288aNEW SECRETARY APPOINTED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-07363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-22244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-14ELRESS386 DISP APP AUDS 07/10/03
2003-10-14ELRESS80A AUTH TO ALLOT SEC 07/10/03
2003-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SAMFORD TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMFORD TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAMFORD TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-07-01 £ 548,321
Creditors Due After One Year 2011-07-01 £ 548,321
Creditors Due Within One Year 2012-07-01 £ 233,492
Creditors Due Within One Year 2011-07-01 £ 179,589

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMFORD TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 117
Cash Bank In Hand 2011-07-01 £ 873
Current Assets 2012-07-01 £ 2,842
Current Assets 2011-07-01 £ 873
Debtors 2012-07-01 £ 2,725
Fixed Assets 2012-07-01 £ 718,339
Fixed Assets 2011-07-01 £ 672,272
Shareholder Funds 2012-07-01 £ 60,632
Shareholder Funds 2011-07-01 £ 54,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAMFORD TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMFORD TRADING LIMITED
Trademarks
We have not found any records of SAMFORD TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMFORD TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SAMFORD TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAMFORD TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMFORD TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMFORD TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.