Company NameSamartan Limited
Company StatusDissolved
Company Number02648754
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date18 June 1996 (27 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameBernard Chiche Portiche
NationalityFrench
StatusClosed
Appointed01 January 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 18 June 1996)
RoleCompany Director
Correspondence Address7 Rue Pablo Neruda
Le Vallois Perret
92000
Director NameJose Maria Ferndudet
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySpanish
StatusClosed
Appointed26 October 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 18 June 1996)
RoleChairman Of Frantour Espania
Correspondence AddressC/O (Iberian) Frantour
Miguel Moya 4
Madrid
Foreign
Spain
Director NameMr Peter Curtis Norton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1991(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1992)
RoleSolicitor
Correspondence Address8 West Park
London
SE9 4RQ
Secretary NameMr Paul Anthony Craig
NationalityBritish
StatusResigned
Appointed29 November 1991(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressOld Bakery Cottage
Wooburn Town
High Wycombe
Bucks
HP10 0PW
Director NameJohn Drew
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleAccountant
Correspondence AddressTamarind Patier Lane
St Saviour
Jersey
Channel
Director NameMrs Joan Elizabeth Finan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLa Ville Rousell De Bas
Sark
Channel
Director NameMr Leonard Finan
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLa Ville Roussel De Bas
Sark
Channel
Director NameCatherine Guaino
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1994(2 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 October 1994)
RoleFinancial Director
Correspondence Address7 Rue Pablo Neruda
92532
Le Vallois Perret Cedex
Foreign
France
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePSG Financial Services (Corporation)
StatusResigned
Appointed06 July 1993(1 year, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 1994)
Correspondence Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW

Location

Registered Address54/55 Wilton Road
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
17 January 1996Application for striking-off (1 page)
9 April 1995Registered office changed on 09/04/95 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)