Hampton
TW12 2BT
Director Name | Mr Andrew Joseph Vassallo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 58 Telford Avenue London SW2 4XF |
Director Name | Marjorie Silverman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Delvino Road Parsons Green London SW6 4AE |
Website | samanthasung.co.uk |
---|---|
Telephone | 07 803136463 |
Telephone region | Mobile |
Registered Address | 69 Station Road Hampton TW12 2BT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£115,613 |
Cash | £2,468 |
Current Liabilities | £123,393 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 April 2023 | Director's details changed for Ms Samantha Sung on 1 April 2023 (2 pages) |
16 April 2023 | Change of details for Ms Suyeon Samantha Sung as a person with significant control on 1 April 2023 (2 pages) |
16 April 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
16 April 2023 | Director's details changed for Ms Samantha Sung on 1 April 2023 (2 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
1 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2020 | Registered office address changed from C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 31 August 2020 (1 page) |
31 August 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 September 2018 | Registered office address changed from 200 Uxbridge Road London W12 7JP England to C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 September 2018 (1 page) |
19 May 2018 | Director's details changed for Ms Samantha Sung on 19 May 2018 (2 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Registered office address changed from C/O Mr M Choi 86-90 Paul Street London EC2A 4NE England to 200 Uxbridge Road London W12 7JP on 1 March 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Registered office address changed from C/O Furuichoi & Co 68 King William Street London EC4N 7DZ to C/O Mr M Choi 86-90 Paul Street London EC2A 4NE on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Furuichoi & Co 68 King William Street London EC4N 7DZ to C/O Mr M Choi 86-90 Paul Street London EC2A 4NE on 26 July 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Samantha Sung Limited 23 Hanover Square London W1S 1JB to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Samantha Sung Limited 23 Hanover Square London W1S 1JB to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 22 January 2016 (1 page) |
22 January 2016 | Director's details changed for Ms Samantha Sung on 22 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Ms Samantha Sung on 22 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2015 | Director's details changed for Ms Samantha Sung on 27 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from 13 Delvino Road Parsons Green London SW6 4AE to C/O Samantha Sung Limited 23 Hanover Square London W1S 1JB on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Ms Samantha Sung on 27 January 2015 (2 pages) |
18 February 2015 | Registered office address changed from 13 Delvino Road Parsons Green London SW6 4AE to C/O Samantha Sung Limited 23 Hanover Square London W1S 1JB on 18 February 2015 (1 page) |
4 December 2014 | Termination of appointment of Marjorie Silverman as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Marjorie Silverman as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Marjorie Silverman as a director on 4 December 2014 (1 page) |
1 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 May 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 February 2012 | Registered office address changed from 58 Telford Avenue London SW2 4XF England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 58 Telford Avenue London SW2 4XF England on 13 February 2012 (1 page) |
2 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
30 July 2011 | Termination of appointment of Andrew Vassallo as a director (1 page) |
30 July 2011 | Termination of appointment of Andrew Vassallo as a director (1 page) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
8 February 2010 | Appointment of Marjorie Silverman as a director (2 pages) |
8 February 2010 | Appointment of Marjorie Silverman as a director (2 pages) |
31 January 2010 | Appointment of Mr Andrew Joseph Vassallo as a director (2 pages) |
31 January 2010 | Appointment of Mr Andrew Joseph Vassallo as a director (2 pages) |
12 January 2010 | Incorporation (22 pages) |
12 January 2010 | Incorporation (22 pages) |