Company NameS.A.M.M. Universal Trading Company Limited
Company StatusDissolved
Company Number02811628
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2000)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed22 April 1993(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2000First Gazette notice for compulsory strike-off (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
30 November 1999Strike-off action suspended (1 page)
20 October 1999Registered office changed on 20/10/99 from: sceptre house 169/73 regent street london. W1R 7FB (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 June 1998Return made up to 22/04/98; no change of members (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
4 February 1998Amended full accounts made up to 31 December 1996 (11 pages)
7 January 1998Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (11 pages)
3 October 1997New director appointed (10 pages)
30 April 1997Return made up to 22/04/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
7 January 1997Director resigned (1 page)
26 June 1996Return made up to 22/04/96; no change of members (29 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 June 1995Return made up to 22/04/95; no change of members (16 pages)
31 May 1995Director resigned;new director appointed (10 pages)