SAMMY MOTORS LONDON LIMITED
LONDON 06876733 LIMITED SAMMY MOTORS LIMITED

Hellopages » Greater London » Southwark » SE5 7NA

Company number 06876733
Status Active
Incorporation Date 14 April 2009
Company Type Private Limited Company
Address FLAT 32 MAYWARD HOUSE, PECKHAM ROAD, LONDON, SE5 7NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-08 . The most likely internet sites of SAMMY MOTORS LONDON LIMITED are www.sammymotorslondon.co.uk, and www.sammy-motors-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Sammy Motors London Limited is a Private Limited Company. The company registration number is 06876733. Sammy Motors London Limited has been working since 14 April 2009. The present status of the company is Active. The registered address of Sammy Motors London Limited is Flat 32 Mayward House Peckham Road London Se5 7na. . ADEFARATI, Samson Adekunle is a Director of the company. Secretary ADEMOYERO, Serifatu Adefowoke has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ADEFARATI, Samson Adekunle
Appointed Date: 14 April 2009
44 years old

Resigned Directors

Secretary
ADEMOYERO, Serifatu Adefowoke
Resigned: 14 April 2010
Appointed Date: 14 April 2009

Persons With Significant Control

Samason Adefarati
Notified on: 1 June 2016
44 years old
Nature of control: Ownership of shares – 75% or more

SAMMY MOTORS LONDON LIMITED Events

19 May 2017
Confirmation statement made on 14 April 2017 with updates
07 Feb 2017
Total exemption full accounts made up to 30 April 2016
16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08

31 Oct 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-10-31
  • GBP 100

31 Oct 2016
Administrative restoration application
...
... and 17 more events
23 Jun 2010
Annual return made up to 14 April 2010 with full list of shareholders
22 Jun 2010
Director's details changed for Mr Samson Adekunle Adefarati on 1 October 2009
29 May 2009
Memorandum and Articles of Association
29 May 2009
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

14 Apr 2009
Incorporation