Company NameSameasyou.com Limited
Company StatusDissolved
Company Number04496460
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shane Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameElaine Margaret Wills
NationalityBritish
StatusClosed
Appointed31 October 2003(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMiss Joanne Patricia Clarke
NationalityEnglish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnaby Way
Laindon
Basildon
Essex
SS15 5TS
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Shane Wills
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
2 October 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Secretary's details changed for Elaine Margaret Wills on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Elaine Margaret Wills on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Shane Wills on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Shane Wills on 26 July 2010 (2 pages)
26 July 2010Secretary's details changed for Elaine Margaret Wills on 1 July 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 162-164 high street rayleigh essex SS6 7BS united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 162-164 high street rayleigh essex SS6 7BS united kingdom (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
7 August 2009Location of register of members (1 page)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Director's change of particulars / shane wills / 01/07/2008 (1 page)
29 July 2008Secretary's change of particulars / elaine wills / 01/07/2008 (1 page)
29 July 2008Director's change of particulars / shane wills / 01/07/2008 (1 page)
29 July 2008Secretary's change of particulars / elaine wills / 01/07/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
23 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
23 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
6 October 2006Return made up to 26/07/06; full list of members (2 pages)
6 October 2006Return made up to 26/07/06; full list of members (2 pages)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 September 2005Return made up to 26/07/05; full list of members (6 pages)
6 September 2005Return made up to 26/07/05; full list of members (6 pages)
16 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Secretary resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
3 December 2003Registered office changed on 03/12/03 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
28 August 2003Ad 26/07/02--------- £ si 99@1 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 August 2003Ad 26/07/02--------- £ si 99@1 (2 pages)
6 August 2003Return made up to 26/07/03; full list of members (6 pages)
6 August 2003Return made up to 26/07/03; full list of members (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Registered office changed on 11/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
11 September 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Registered office changed on 11/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
11 September 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (15 pages)
26 July 2002Incorporation (15 pages)