Company NameSamantha Sung Limited
DirectorSamantha Sung
Company StatusActive
Company Number07122234
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Samantha Sung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address69 Station Road
Hampton
TW12 2BT
Director NameMr Andrew Joseph Vassallo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address58 Telford Avenue
London
SW2 4XF
Director NameMarjorie Silverman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Delvino Road
Parsons Green
London
SW6 4AE

Contact

Websitesamanthasung.co.uk
Telephone07 803136463
Telephone regionMobile

Location

Registered Address69 Station Road
Hampton
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£115,613
Cash£2,468
Current Liabilities£123,393

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

18 April 2023Compulsory strike-off action has been discontinued (1 page)
16 April 2023Director's details changed for Ms Samantha Sung on 1 April 2023 (2 pages)
16 April 2023Change of details for Ms Suyeon Samantha Sung as a person with significant control on 1 April 2023 (2 pages)
16 April 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
16 April 2023Director's details changed for Ms Samantha Sung on 1 April 2023 (2 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 September 2020Compulsory strike-off action has been discontinued (1 page)
31 August 2020Registered 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 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 September 2018Registered 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 2018Director's details changed for Ms Samantha Sung on 19 May 2018 (2 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Director's details changed for Ms Samantha Sung on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20
(3 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20
(3 pages)
22 January 2016Director's details changed for Ms Samantha Sung on 22 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2015Director's details changed for Ms Samantha Sung on 27 January 2015 (2 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20
(3 pages)
18 February 2015Registered 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 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20
(3 pages)
18 February 2015Director's details changed for Ms Samantha Sung on 27 January 2015 (2 pages)
18 February 2015Registered 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 2014Termination of appointment of Marjorie Silverman as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Marjorie Silverman as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Marjorie Silverman as a director on 4 December 2014 (1 page)
1 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20
(4 pages)
1 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 May 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 February 2012Registered office address changed from 58 Telford Avenue London SW2 4XF England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 58 Telford Avenue London SW2 4XF England on 13 February 2012 (1 page)
2 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
30 July 2011Termination of appointment of Andrew Vassallo as a director (1 page)
30 July 2011Termination of appointment of Andrew Vassallo as a director (1 page)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 20
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 20
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 20
(2 pages)
8 February 2010Appointment of Marjorie Silverman as a director (2 pages)
8 February 2010Appointment of Marjorie Silverman as a director (2 pages)
31 January 2010Appointment of Mr Andrew Joseph Vassallo as a director (2 pages)
31 January 2010Appointment of Mr Andrew Joseph Vassallo as a director (2 pages)
12 January 2010Incorporation (22 pages)
12 January 2010Incorporation (22 pages)