Company NameSam's Express Ltd
Company StatusDissolved
Company Number04452692
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameChaim Samet
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Theydon Road
Clapton
London
E5 9NA
Secretary NameMiryam Samet
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Warwick Court
Upper Clapton
London
E5 9LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 88808431
Telephone regionLondon

Location

Registered Address34 Theydon Road
Clapton
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Chaim Samet
100.00%
Ordinary

Financials

Year2014
Net Worth£61,401
Cash£9,854
Current Liabilities£179,728

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2010Director's details changed for Chaim Samet on 1 January 2010 (2 pages)
30 August 2010Director's details changed for Chaim Samet on 1 January 2010 (2 pages)
30 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 1
(4 pages)
30 August 2010Director's details changed for Chaim Samet on 1 January 2010 (2 pages)
30 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 1
(4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Return made up to 31/05/09; full list of members (3 pages)
2 October 2009Return made up to 31/05/09; full list of members (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
4 August 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 31/05/07; full list of members (2 pages)
16 August 2007Return made up to 31/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2006Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
24 May 2006Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 September 2003Director's particulars changed (1 page)
14 September 2003Return made up to 31/05/03; full list of members (6 pages)
14 September 2003Secretary's particulars changed (1 page)
14 September 2003Registered office changed on 14/09/03 from: 45C darenth road london N16 (1 page)
14 September 2003Registered office changed on 14/09/03 from: 45C darenth road london N16 (1 page)
14 September 2003Return made up to 31/05/03; full list of members (6 pages)
14 September 2003Secretary's particulars changed (1 page)
14 September 2003Director's particulars changed (1 page)
11 October 2002Secretary's particulars changed (2 pages)
11 October 2002Secretary's particulars changed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 115 craven park rd london N15 6BL (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 115 craven park rd london N15 6BL (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (9 pages)
31 May 2002Incorporation (9 pages)