SAM CORNWALL STREET LIMITED

Dissolved London

Other business support service activities n.e.c.

Other business support service activities n.e.c.
S

SAM CORNWALL STREET LIMITED

Other business support service activities n.e.c.

Founded 20 Nov 2018 Dissolved London, United Kingdom website.com
Other business support service activities n.e.c.
Accounts Submitted 15 Oct 2020
Confirmation Submitted 26 Nov 2020 Next due 3 Dec 2021 54 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Acre House 11/15 William Road London NW1 3ER United Kingdom

Full company profile for SAM CORNWALL STREET LIMITED (11686767), a dissolved company based in London, United Kingdom. Incorporated 20 Nov 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Edmund Barry GrowerDirectorBritishEngland8020 Nov 2018Active
John StockDirectorBritishEngland7620 Nov 2018Active
Laurence David GreenspanDirectorBritishUnited Kingdom7620 Nov 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

John Stock

British

Active
Notified 20 Nov 2018
Residence England
DOB March 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Edmund Barry Grower

British

Active
Notified 20 Nov 2018
Residence England
DOB January 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Laurence David Greenspan

British

Active
Notified 20 Nov 2018
Residence United Kingdom
DOB October 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Oct 2021GazetteGazette Dissolved Voluntary
27 Jul 2021GazetteGazette Notice Voluntary
23 Jul 2021MortgageMortgage Satisfy Charge Full
19 Jul 2021DissolutionDissolution Application Strike Off Company
26 Nov 2020Confirmation StatementConfirmation statement made on 19 Nov 2020 with no updates
12 Oct 2021 Gazette

Gazette Dissolved Voluntary

27 Jul 2021 Gazette

Gazette Notice Voluntary

23 Jul 2021 Mortgage

Mortgage Satisfy Charge Full

19 Jul 2021 Dissolution

Dissolution Application Strike Off Company

26 Nov 2020 Confirmation Statement

Confirmation statement made on 19 Nov 2020 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 12 Oct 2021

Gazette Notice Voluntary

4 years ago on 27 Jul 2021

Mortgage Satisfy Charge Full

4 years ago on 23 Jul 2021

Dissolution Application Strike Off Company

4 years ago on 19 Jul 2021

Confirmation statement made on 19 Nov 2020 with no updates

5 years ago on 26 Nov 2020