Company NameSamia Trading Company Limited
Company StatusDissolved
Company Number03968324
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSamia Gebreil
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Risley Avenue
London
N17 7ET
Secretary NameAlice Nguma
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Risley Avenue
London
N17 7ET
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address86a Stroud Green Road
London
N4 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,002
Cash£320
Current Liabilities£1,766

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2001Return made up to 10/04/01; full list of members (6 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (18 pages)