Background WavePink WaveYellow Wave

SAM GRUOP LTD (10616887)

SAM GRUOP LTD (10616887) is an active UK company. incorporated on 13 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAM GRUOP LTD has been registered for 9 years. Current directors include RUBIN, Moses.

Company Number
10616887
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUBIN, Moses
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM GRUOP LTD

SAM GRUOP LTD is an active company incorporated on 13 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAM GRUOP LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10616887

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 26/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 27 November 2022 (3 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2023
Period: 1 March 2021 - 26 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 12 February 2022 (4 years ago)
Submitted on 26 April 2022 (4 years ago)

Next Due

Due by 26 February 2023
For period ending 12 February 2023

Previous Company Names

JOEGL LTD
From: 13 February 2017To: 8 April 2019
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Unit 9B the High Cross Centre, Fountayne Rd London N15 4QL England
From: 5 April 2019To: 11 January 2023
288 Stamford Hill London N16 6TZ England
From: 20 March 2018To: 5 April 2019
28/8 Stamford Hill London N16 6TZ England
From: 19 March 2018To: 20 March 2018
36 Leabourne Road London N16 6TA England
From: 13 February 2017To: 19 March 2018
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 06 Jan 2023

STERN, Sheindy

Resigned
Stamford Hill, LondonN16 6TZ
Secretary
Appointed 19 Mar 2018
Resigned 05 Apr 2019

GLUCK, Joseph

Resigned
Leabourne Road, LondonN16 6TA
Born May 1989
Director
Appointed 13 Feb 2017
Resigned 19 Mar 2018

STERN, Joel

Resigned
Stamford Hill, LondonN16 6TZ
Born September 1987
Director
Appointed 19 Mar 2018
Resigned 06 Jan 2023

STERN, Sheindy

Resigned
The High Cross Centre, Fountayne Rd, LondonN15 4QL
Born September 1986
Director
Appointed 28 Apr 2019
Resigned 27 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2023

Mr Joel Stern

Ceased
49 St. Kilda's Road, LondonN16 5BS
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2018
Ceased 06 Jan 2023

Mr Joseph Gluck

Ceased
Leabourne Road, LondonN16 6TA
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Incorporation Company
13 February 2017
NEWINCIncorporation