Company NameSamaco Limited
DirectorsVladimir Vrbata and Josef Sturm
Company StatusDissolved
Company Number00946546
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVladimir Vrbata
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCzech
StatusCurrent
Appointed11 November 2002(33 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address4a Cihlarce 28
Prague
15000
Foreign
Secretary NameVladimir Vrbata
NationalityCzech
StatusCurrent
Appointed17 December 2002(33 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressHa Clhlarce 28
Prague
150 00
Foreign
Director NameJosef Sturm
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 January 2004(34 years, 12 months after company formation)
Appointment Duration20 years, 4 months
RoleBusinessman
Correspondence Address26 Havesiem Street
Betav Tikva
49550
Israel
Director NameMr William Houston Brown Bone
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleSales Director
Correspondence AddressAmbergate 50 Playford Close
Rothwell
Kettering
Northamptonshire
NN14 6TU
Director NameMr Frantisek Hanzlik
Date of BirthJune 1935 (Born 89 years ago)
NationalityCzechoslovakian
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address15 Bracknell Gate
London
NW3 7EA
Director NameFedor Janosik
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 December 2002)
RoleDirector And Company Secretary
Correspondence Address29 Broad Lawn
New Eltham
London
SE9 3XD
Director NameMiroslav Mrna
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 November 2002)
RoleDirector General
Country of ResidenceCzech Republic
Correspondence AddressPrague 4
Mlade Fronty 1623
Czech Republic
Director NameMr Christopher David Vowles
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1993)
RoleSolicitor And Company Director
Correspondence Address4 Commonside
Mitcham
Surrey
Cr4
Secretary NameFedor Janosik
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address29 Broad Lawn
New Eltham
London
SE9 3XD
Director NameKenneth Vickers
Date of BirthMay 1946 (Born 78 years ago)
StatusResigned
Appointed01 April 1998(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Perry Drive
Royston
Hertfordshire
SG8 7HR
Director NameNitin Morjaria
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(33 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 2002)
RoleAccountant
Correspondence Address48 Larkfield Avenue
Kenton
Middlesex
HA3 8NF
Director NameIgal Mizrahi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed11 November 2002(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2005)
RoleBusinessman
Correspondence Address43 Arlozorov Street
Ramat Gan
52481
Israel

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,477
Cash£7,466
Current Liabilities£477,791

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Notice of move from Administration to Dissolution (10 pages)
14 March 2006Administrator's progress report (9 pages)
28 September 2005Result of meeting of creditors (26 pages)
4 July 2005Statement of affairs (8 pages)
16 May 2005Statement of administrator's proposal (22 pages)
14 March 2005Appointment of an administrator (1 page)
28 February 2005Director resigned (1 page)
3 November 2004Return made up to 30/06/04; full list of members (7 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004New director appointed (2 pages)
25 September 2003Return made up to 30/06/03; full list of members (7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (2 pages)
1 May 2003New director appointed (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
18 November 2002Full accounts made up to 31 March 2002 (19 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 October 2001Full accounts made up to 31 March 2001 (20 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 October 2000Full accounts made up to 31 March 2000 (19 pages)
29 June 2000Return made up to 30/06/00; full list of members (7 pages)
10 February 2000Full accounts made up to 31 March 1999 (20 pages)
9 September 1999Director resigned (1 page)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (19 pages)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 April 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 March 1997 (21 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 March 1996 (21 pages)
5 July 1995Return made up to 30/06/95; change of members (6 pages)
23 January 1969Incorporation (14 pages)