Company NameSamex Trading Limited
DirectorsDelvir Singh Sanghera and Manraj Singh Sanghera
Company StatusDissolved
Company Number03461111
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)

Directors

Director NameDelvir Singh Sanghera
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Administrator
Correspondence Address425 Loughborough Road
Birstall
Leicester
Leicestershire
LE4 4BH
Director NameMr Manraj Singh Sanghera
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address425 Loughborough Road
Birstall
Leicester
Leicestershire
LE4 4BH
Secretary NameDelvir Singh Sanghera
NationalityBritish
StatusCurrent
Appointed27 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Administrator
Correspondence Address425 Loughborough Road
Birstall
Leicester
Leicestershire
LE4 4BH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4th Floor
Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£338,224
Gross Profit£150,460
Net Worth£9,811
Current Liabilities£142,626

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2003Dissolved (1 page)
11 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
2 April 2002Statement of affairs (8 pages)
2 April 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2002Registered office changed on 27/03/02 from: po box 98 3 ledger close st ives huntingdonshire PE27 3WA (1 page)
1 August 2001Registered office changed on 01/08/01 from: po box 197 84 station road warboys huntingdon cambridgeshire PE28 2XD (1 page)
31 July 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Full accounts made up to 31 December 2000 (5 pages)
23 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
9 October 2000Full accounts made up to 31 December 1999 (5 pages)
15 December 1999Registered office changed on 15/12/99 from: cms po box 197 huntingdon cambridgeshire PE17 2XD (1 page)
7 December 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
6 September 1999Full accounts made up to 31 December 1998 (5 pages)
3 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
5 November 1997Incorporation (12 pages)