Company NameSamek Fashions Limited
Company StatusDissolved
Company Number02765993
CategoryPrivate Limited Company
Incorporation Date19 November 1992(31 years, 5 months ago)
Dissolution Date4 March 2009 (15 years, 1 month ago)
Previous NameNatural Balance Limited

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

Secretary NameDaniel Robert Samek
NationalityBritish
StatusClosed
Appointed29 December 1993(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 04 March 2009)
RoleCompany Director
Correspondence Address5 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Director NameMichelle Samek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 04 March 2009)
RoleDesigner
Correspondence AddressParkhouse
Elsenham Road
Stanstead Mountfitchet
Essex
CM24 8ST
Director NameShirley Melinda Richardson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1999)
RoleSecretary
Correspondence Address5 Whitehall
Market Place Abridge
Romford
Essex
RM4 1UA
Director NameMr Stuart Dean Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 29 December 1993)
RoleClothing Manufacturer & Retail
Correspondence Address1 Whitehall
Abridge
Romford
Essex
RM4 1UA
Director NameDaniel Robert Samek
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address4 Whitehall
Market Place, Abridge
Romford
Essex
RM4 1UA
Secretary NameMr Stuart Dean Richardson
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 29 December 1993)
RoleClothing Manufacturer & Retail
Correspondence Address1 Whitehall
Abridge
Romford
Essex
RM4 1UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£318,745
Cash£214,444
Current Liabilities£537,869

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Registered office changed on 17/06/05 from: 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page)
15 June 2005Statement of affairs (14 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
7 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Full accounts made up to 31 January 2003 (7 pages)
4 August 2003Registered office changed on 04/08/03 from: 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page)
31 July 2003Registered office changed on 31/07/03 from: 2ND floor 64 great titchfield street london W1M 7QH (1 page)
11 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Accounts for a small company made up to 31 January 2002 (7 pages)
3 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Accounts for a small company made up to 31 January 2001 (8 pages)
18 June 2001Registered office changed on 18/06/01 from: ground floor 3/4 little portland street london W1N 5AG (1 page)
24 May 2001Return made up to 25/04/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 January 1998 (9 pages)
6 May 1998Return made up to 25/04/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 May 1997Return made up to 25/04/97; full list of members (6 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 April 1996Return made up to 25/04/96; no change of members (4 pages)
26 January 1996Registered office changed on 26/01/96 from: 42/44 great titchfield street london W1P 8DX (1 page)
18 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
16 May 1995Return made up to 25/04/95; no change of members (4 pages)
5 April 1995Accounting reference date extended from 30/11 to 31/01 (1 page)