Company NameSamira Housing Limited
Company StatusDissolved
Company Number03255173
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Lee Warner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2000)
RoleBusinessman
Correspondence AddressThe Royal George
84 Abbey Street
London
SE1 3NJ
Secretary NameThomas Boyd
NationalityBritish
StatusClosed
Appointed12 November 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2000)
RoleCompany Director
Correspondence AddressThe Royal George 84 Abbey Street
London
SE1 3NJ
Director NameClive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Secretary NamePeter David Hudson
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Director NameAhmad Tangestani-Nejad
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 1996)
RoleBusinessman
Correspondence Address377 Devon Mansions
Tooley Street
London
SE1 2XG
Secretary NameMaria Young
NationalityBritish
StatusResigned
Appointed10 October 1996(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1998)
RoleCompany Director
Correspondence Address27 Wincanton Crescent
Northolt
Middlesex
UB5 4HQ
Director NameKhodadad Tangestani-Nejad
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month after company formation)
Appointment Duration2 years (resigned 12 November 1998)
RoleMarine Consultant
Correspondence Address18a Crewys Road
London
SE15 2BH

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
16 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
16 October 1998Return made up to 26/09/98; no change of members (4 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
22 October 1997Return made up to 26/09/97; full list of members (6 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 September 1996Incorporation (19 pages)