SAMTUNG ESTATES COMPANY LIMITED

1st Floor 1-3 Rupert Court, London, W1D 6DX
StatusACTIVE
Company No.03069939
CategoryPrivate Limited Company
Incorporated19 Jun 1995
Age28 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution01 Sep 2015
Years8 years, 8 months, 15 days

SUMMARY

SAMTUNG ESTATES COMPANY LIMITED is an active private limited company with number 03069939. It was incorporated 28 years, 10 months, 27 days ago, on 19 June 1995 and it was dissolved 8 years, 8 months, 15 days ago, on 01 September 2015. The company address is 1st Floor 1-3 Rupert Court, London, W1D 6DX.



Company Fillings

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Chuk Ming Tang

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr James Pak Ming Tsang

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Ms So Yu Grace Tsang

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sing Young Tang

Termination date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Sing Young Tang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: 1st Floor 1-3 Rupert Court London W1D 6DX

Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW

Documents

View document PDF

Restoration order of court

Date: 19 Jun 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Bona vacantia company

Date: 19 Jul 2018

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Nov 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Sing Young Tang

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2013

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sing Young Tang

Change date: 2012-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sing Young Tang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ka Tang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 28/07/97 from: lynwood house, 24/32 kilburn high road, london, NW6 5TG

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 01/06/96 from: 7-9 newport place, london, WC2H 7JR

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 23/06/95 from: 43 lawrence road, hove, east sussex BN3 5QE

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.E.M.S. SERVICES LIMITED

6 WOODSIDE GROVE,BRISTOL,BS10 7RF

Number:09524771
Status:ACTIVE
Category:Private Limited Company
Number:06996601
Status:ACTIVE
Category:Private Limited Company

HOMELEA NOMINEES LTD.

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC332603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUNTER ROSS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11595411
Status:ACTIVE
Category:Private Limited Company

ID AGENCY LTD

109 CASTLE ROAD,LONDON,NW1 8SU

Number:07756063
Status:ACTIVE
Category:Private Limited Company

MARTASWELL LTD

5 HARLAND AVENUE,CROYDON,CR0 5QB

Number:11534030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source