Company NameSamurai Sportswear Limited
Company StatusDissolved
Company Number04082650
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameTerrence Edward Dennis Sands
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleManaging Director
Correspondence AddressBrooke Farm 1 High Street
Bildeston
Suffolk
IP7 7EX
Secretary NameRosina Eileen Sands
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrooke Farm 1 High Street
Bildeston
Suffolk
IP7 7EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPaul Donno & Co Ltd, Clockhouse
Unit 2 Clockhouse Farm Estate
Cavendish Lane, Glemsford
Sudbury, Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
15 December 2004Application for striking-off (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 October 2001Return made up to 03/10/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
3 October 2000Incorporation (20 pages)