Company NameSam Lee Limited
Company StatusDissolved
Company Number03566164
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NamePaula Wan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleHairdresser
Correspondence Address23 Springwood Hall Gardens
Huddersfield
HD1 4HA
Secretary NameYing Wan
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Raymond Road
Leicester
LE3 2AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address23 Springwood Hall Gardens
Huddersfield
HD1 4HA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£195,709
Cash£17,177
Current Liabilities£40,194

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
26 November 2007Return made up to 18/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/11/07
(6 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2006Return made up to 18/05/06; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 June 2003Return made up to 18/05/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
14 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
6 October 1998Registered office changed on 06/10/98 from: 33 thurn view road leicester leicestershire LE5 6H0 (1 page)
5 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1998New director appointed (2 pages)
18 May 1998Incorporation (13 pages)