Company NameSamantha Louise Limited
Company StatusDissolved
Company Number01179737
CategoryPrivate Limited Company
Incorporation Date5 August 1974(49 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Jillian Rosemary Bussey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Hall
Magdalen Laver
Ongar
Essex
CM5 0EP
Secretary NameMs Samantha Louise Bussey
NationalityBritish
StatusClosed
Appointed07 May 1998(23 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lambolle Road
London
NW3 4HR
Secretary NameIrene Bussey
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address1 Elizabeth Court
Churchfields
Woodford Green
Essex
Ig8

Location

Registered Address66 Station Road
Upminster
Essex
RM14 2TD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,174
Cash£54
Current Liabilities£105,653

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
21 July 2003Return made up to 14/06/03; full list of members (6 pages)
29 June 2002Return made up to 14/06/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
25 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 July 1999Return made up to 14/06/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 July 1995Return made up to 14/07/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)