Company NameSamith Enterprises Limited
Company StatusDissolved
Company Number02142980
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed18 July 1991(4 years after company formation)
Appointment Duration10 years, 6 months (closed 29 January 2002)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Director NameReynolds Consultants Limited (Corporation)
StatusClosed
Appointed08 March 1993(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 29 January 2002)
Correspondence Address4 Lower Hatch Street
Dublin 2
Ireland
Director NameReynolds Consultants Limited (Corporation)
StatusResigned
Appointed18 July 1991(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
Correspondence AddressMon Desir The Avenue
Sark
Channel

Location

Registered AddressSuite 205 Moghul House
57 Grosvenor Street
London
W1X 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£202,586
Gross Profit£39,798
Net Worth£6,104
Cash£26,449
Current Liabilities£204,561

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
21 March 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 July 1998Return made up to 18/07/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1996 (19 pages)
2 June 1998Registered office changed on 02/06/98 from: 175 regent street london W1R 7FB (1 page)
7 November 1997Registered office changed on 07/11/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 August 1996Return made up to 18/07/96; full list of members (5 pages)
1 February 1996Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 August 1995Return made up to 18/07/95; no change of members (8 pages)