Company NameSAMI Hair Designers Limited
Company StatusDissolved
Company Number07891791
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSami Frank Shermin
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashingdon Heights
Rochford
SS4 3TH
Director NameMrs Amanda Jayne Shermin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

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 £1Sami Frank Shermin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,003
Cash£950
Current Liabilities£913

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 May 2017Termination of appointment of Amanda Jayne Shermin as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Amanda Jayne Shermin as a director on 15 May 2017 (1 page)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 April 2016Appointment of Mrs Amanda Jayne Shermin as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mrs Amanda Jayne Shermin as a director on 6 April 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
20 January 2014Registered office address changed from Beehive House 153 Beehive Lane Ilford IG4 5DX England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Beehive House 153 Beehive Lane Ilford IG4 5DX England on 20 January 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)