Company NameSammik Limited
Company StatusDissolved
Company Number06859175
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date29 January 2019 (5 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.

Director

Director NameMiss Samantha Cherif
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleBusiness Analyst
Correspondence Address6 Middle Flat Chesson Road
West Kensington
London
W14 9QX

Contact

Telephone01925 235718
Telephone regionWarrington

Location

Registered Address6 Chesson Road
London
W14 9QX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Samantha Cherif
100.00%
Ordinary

Financials

Year2014
Net Worth£4,847
Cash£5,054
Current Liabilities£207

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 6 Chesson Road London W14 9QX on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 6 Chesson Road London W14 9QX on 16 June 2017 (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (1 page)
17 May 2017Application to strike the company off the register (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 December 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
6 December 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 July 2014Director's details changed for Miss Samantha Katsampi on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Miss Samantha Katsampi on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Miss Samantha Katsampi on 8 July 2014 (2 pages)
26 June 2014Director's details changed for Miss Samantha Katsampi on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Miss Samantha Katsampi on 26 June 2014 (2 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 August 2013Director's details changed for Miss Samantha Katsabis on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Miss Samantha Katsabis on 13 August 2013 (2 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 May 2010Director's details changed for Miss Samantha Katsabis on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Miss Samantha Katsabis on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Miss Samantha Katsabis on 6 May 2010 (2 pages)
23 April 2010Registered office address changed from 145 Mortlake Road Kew Gardens Surrey TW9 4AW United Kingdom on 23 April 2010 (1 page)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 145 Mortlake Road Kew Gardens Surrey TW9 4AW United Kingdom on 23 April 2010 (1 page)
3 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010 (1 page)
27 May 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page)
27 May 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page)
25 March 2009Incorporation (19 pages)
25 March 2009Incorporation (19 pages)