Company NameSamain Properties Limited
DirectorsAngela Samain and Helen Samain
Company StatusDissolved
Company Number01610505
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAngela Samain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address25 Stanley Avenue
Beckenham
Kent
BR3 2PU
Director NameHelen Samain
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 St. Margarets Beckenham Place Park
Beckenham
Kent
BR3 5BT
Secretary NameHelen Samain
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 St. Margarets Beckenham Place Park
Beckenham
Kent
BR3 5BT

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 res./app liqs (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
1 September 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)