Company NameSamantha Allen Interior Design Limited
DirectorSamantha Jane Allen
Company StatusDissolved
Company Number03022880
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameSamantha Jane Allen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleInterior Designer
Correspondence Address29 Marlborough Court
Pembroke Road
London
W8 6DE
Director NamePeter William Allen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressJohn O Gaddesden's House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PF
Secretary NamePeter William Allen
NationalityBritish
StatusResigned
Appointed17 February 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressJohn O Gaddesden's House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PF
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 November 2000Dissolved (1 page)
29 August 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Appointment of a voluntary liquidator (1 page)
24 December 1998Statement of affairs (6 pages)
17 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 29/30 the green little gaddesden berkhamsted herts HP4 1PF (1 page)
25 February 1998Return made up to 16/02/98; no change of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 16/02/96; full list of members (6 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 April 1995Accounting reference date notified as 31/03 (1 page)