Company NameSamuel & Abbey International Services Limited
Company StatusDissolved
Company Number02510083
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sunday Abiodun Adeogun
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration4 years, 9 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address23 The Beckers
London
N16 7QX
Director NameBisayo Johnson Folarin
Date of BirthApril 1952 (Born 72 years ago)
NationalityNigerian
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration4 years, 9 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address23 The Beckers
London
N16 7QX
Director NameMr Samuel Olusegun Folarin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNigerian
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration4 years, 9 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address23 The Beckers
London
N16 7QX
Secretary NameMr Sunday Abiodun Adeogun
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration4 years, 9 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address23 The Beckers
London
N16 7QX

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
20 December 1995Return made up to 08/06/95; no change of members (4 pages)
17 July 1995Registered office changed on 17/07/95 from: c/o reads & co 71 mark lane london EC3R 7RD (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)