Company NameSammi's Aloe Emporium Limited
Company StatusDissolved
Company Number08937389
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameSamantha Jayne Simms
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleHealth Products Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Samantha Simms
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
8 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 June 2015 (1 page)
8 June 2015Director's details changed for Samantha Jayne Simms on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 June 2015 (1 page)
8 June 2015Director's details changed for Samantha Jayne Simms on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Samantha Jayne Simms on 8 June 2015 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)