Company NameSambuca Cassia Limited
DirectorGwan Hawas Mohammad
Company StatusActive - Proposal to Strike off
Company Number07580083
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gwan Hawas Mohammad
Date of BirthMay 1989 (Born 35 years ago)
NationalitySyrian
StatusCurrent
Appointed20 September 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPj Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director NameMr Amar Jaber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Court 52 Grosvenor Avenue
Newcastle Upon Tyne
NE2 2NP
Director NameMrs Susan Ellen Sargeant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Court 52 Grosvenor Avenue
Newcastle Upon Tyne
NE2 2NP

Location

Registered AddressPj Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amar Jaber
50.00%
Ordinary
50 at £1Susan Sargeant
50.00%
Ordinary

Financials

Year2014
Net Worth£36,522
Cash£91,590
Current Liabilities£73,098

Accounts

Latest Accounts28 September 2020 (3 years, 7 months ago)
Next Accounts Due28 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return21 September 2021 (2 years, 7 months ago)
Next Return Due5 October 2022 (overdue)

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Micro company accounts made up to 28 September 2019 (3 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 October 2019Change of details for Mr Gwan Hawas Mohammad as a person with significant control on 1 September 2019 (2 pages)
28 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
15 February 2019Amended total exemption small company accounts made up to 28 September 2016 (7 pages)
21 September 2018Termination of appointment of Amar Jaber as a director on 20 September 2018 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
21 September 2018Cessation of Amar Jaber as a person with significant control on 20 September 2018 (1 page)
21 September 2018Notification of Gwan Hawas Mohammad as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Appointment of Mr Gwan Hawas Mohammad as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Susan Ellen Sargeant as a director on 20 September 2018 (1 page)
28 June 2018Total exemption full accounts made up to 28 September 2017 (8 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
13 July 2015Amended total exemption small company accounts made up to 28 September 2014 (6 pages)
13 July 2015Amended total exemption small company accounts made up to 28 September 2014 (6 pages)
26 June 2015Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
26 June 2015Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page)
29 April 2015Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne Tyne and Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne Tyne and Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 29 April 2015 (1 page)
7 April 2015Amended total exemption small company accounts made up to 28 September 2013 (6 pages)
7 April 2015Amended total exemption small company accounts made up to 28 September 2013 (6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
27 June 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
4 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 28 September 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 28 September 2012 (2 pages)
19 October 2012Previous accounting period extended from 31 March 2012 to 28 September 2012 (1 page)
19 October 2012Previous accounting period extended from 31 March 2012 to 28 September 2012 (1 page)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Susan Ellen Sargeant on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Susan Ellen Sargeant on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Susan Ellen Sargeant on 4 October 2011 (2 pages)
6 June 2011Director's details changed for Mr Amar Jaber on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Amar Jaber on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Amar Jaber on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Susan Ellen Sargeant on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Susan Ellen Sargeant on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Susan Ellen Sargeant on 3 June 2011 (2 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)