Company NameSAMO Dynasty Limited
Company StatusDissolved
Company Number03396299
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMartin Hopson
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address104 Bury Street
Ruislip
Middlesex
HA4 7TG
Director NameNeville Harriett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address2 Bold Street
Hulme
Manchester
Lancashire
M15 5QH
Director NameMark Adrian Paul Cashin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleNursing Home Operator
Correspondence AddressRectory Cottage
Morton
Alfreton
Derbyshire
DE55 6GU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£52,218
Cash£55,451
Current Liabilities£5,918

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
21 June 1999Nc inc already adjusted 09/06/99 (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 August 1998Return made up to 02/07/98; full list of members (6 pages)
24 July 1997New director appointed (2 pages)