Sammic Clothess Ltd was officially closed on 2020-04-07.
Sammic Clothess was a private limited company that could have been found at 246 Green Lane Road, Leicester, LE5 4PA, ENGLAND. Its total net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2017-04-12) was run by 1 director.
Director Ghulam M. who was appointed on 22 January 2018.
The company was classified as "manufacture of other women's outerwear" (14132).
According to the CH data, there was a name change on 2017-06-26 and their previous name was Superb Clothes.
The last confirmation statement was filed on 2019-04-11 and last time the accounts were filed was on 30 April 2018.
Sammic Clothess Ltd Address / Contact
Office Address
246 Green Lane Road
Town
Leicester
Post code
LE5 4PA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10722618
Date of Incorporation
Wed, 12th Apr 2017
Date of Dissolution
Tue, 7th Apr 2020
Industry
Manufacture of other women's outerwear
End of financial Year
30th April
Company age
3 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Sat, 25th Apr 2020
Last confirmation statement dated
Thu, 11th Apr 2019
Company staff
Ghulam M.
Position: Director
Appointed: 22 January 2018
Hamid N.
Position: Director
Appointed: 12 April 2017
Resigned: 06 April 2018
People with significant control
Ghulam M.
Notified on
22 January 2018
Nature of control:
75,01-100% shares
Hamid N.
Notified on
12 April 2017
Ceased on
22 January 2018
Nature of control:
75,01-100% shares
Company previous names
Superb Clothes
June 26, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
Balance Sheet
Cash Bank On Hand
2 734
Current Assets
113 244
Debtors
32 510
Net Assets Liabilities
-11 729
Total Inventories
78 000
Other
Average Number Employees During Period
20
Creditors
124 973
Net Current Assets Liabilities
-11 729
Company filings
Filing category
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 14th, January 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 13th, May 2019
confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Mon, 22nd Jan 2018
filed on: 20th, April 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Mon, 22nd Jan 2018
filed on: 20th, April 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 20th, April 2018
confirmation statement
Free Download
(5 pages)
TM01
Director's appointment terminated on Fri, 6th Apr 2018
filed on: 19th, April 2018
officers
Free Download
(1 page)
AP01
On Mon, 22nd Jan 2018 new director was appointed.
filed on: 22nd, January 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 26th Jun 2017
filed on: 26th, June 2017
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 12th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.