Company NameSamna International Limited
Company StatusDissolved
Company Number01928065
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 10 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter John Ward
NationalityBritish
StatusClosed
Appointed18 September 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address6 Spruce Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QF
Director NameSteven Alan Vaughan Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 11 August 1998)
RoleEmployed Barrister
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(13 years, 8 months after company formation)
Appointment Duration-1 years, 5 months (closed 11 August 1998)
RoleController
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NameMr Eardley Ernest Charles Berkeley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 September 1994)
RoleAccountant
Correspondence Address12 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TR
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressRidings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Director NameMr Harry Mallinson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1992)
RoleBusiness Manager
Correspondence AddressThe Mill House
Sydenham
Oxfordshire
OX9 4NF
Director NameSaid Mohammadioun
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleBusiness Manager
Correspondence Address7450 Wildercliffe Drive
Atlanta
Georgia 30328
Foreign
Secretary NameHerbert Wouter Foeke Borgerhoff Mulder
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCompany Director
Correspondence Address8 Church Street
Henley On Thames
Oxfordshire
RG9 1SE
Director NameMr Malcolm James Pearcey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameColin Wyatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1996)
RoleManaging Director
Correspondence AddressNo 1 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameKenneth George Morgan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 1999)
RoleAccountant
Correspondence Address58 Castlebar Road
Ealing
London
W5 2DD

Location

Registered AddressLotus Park
The Causeway
Staines
Middlesex
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 1999Declaration of solvency (3 pages)
25 March 1999Res re assets in specie (1 page)
11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
23 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
3 October 1996Return made up to 14/09/96; no change of members (4 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 October 1995Director resigned (2 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1993 (6 pages)
14 March 1995Return made up to 14/09/94; full list of members (8 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)