Company NameSambros Europe Limited
Company StatusDissolved
Company Number02942948
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameSMB Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mohsina Anjum Siddiqui
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Secretary NameViva 2000 Ltd (Corporation)
StatusClosed
Appointed31 December 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 11 September 2007)
Correspondence Address183-189 The Vale
London
W3 7rw
W3 7RW
Director NameMr Abu Bakr Siddiqui
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1994(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Secretary NameFozia Anjum Muddassir
NationalityBritish
StatusResigned
Appointed27 August 1994(2 months after company formation)
Appointment Duration10 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address12 Hanger Court
Hanger Green
Ealing
London
W5 3ER
Director NameMr Abdul Mabood Siddiqui
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Secretary NameMr Mohammad Muddassir
NationalityBritish
StatusResigned
Appointed31 January 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
London
W5 1JH
Director NameDr Mahmood Ahmed
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 December 1995)
RoleDoctor
Correspondence Address9 Messaline Avenue
Acton
London
W3 6JX
Director NameMuhammad Akhtar Anam
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed29 December 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address54 Corringway
Ealing
London
Greater London
W5 3AD
Secretary NameSadia Anjum Anam
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Director NameSadia Anjum Anam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Director NameMr Abdul Mabood Siddiqui
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Director NameMr Abu Bakr Siddiqui
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 10 ritz parade western avenue london W5 3RA (1 page)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 June 2003Return made up to 27/06/03; full list of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 June 2001Return made up to 27/06/01; full list of members (7 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 February 2001Ad 31/12/00-31/12/00 £ si 1800@1=1800 £ ic 200/2000 (2 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 June 2000Return made up to 27/06/00; full list of members (6 pages)
20 June 2000Director resigned (1 page)
26 November 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 July 1997Return made up to 27/06/97; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Return made up to 27/06/96; no change of members (4 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
10 November 1995New director appointed (2 pages)
4 July 1995Return made up to 27/06/95; full list of members (6 pages)
29 November 1994Company name changed smb trading LIMITED\certificate issued on 30/11/94 (2 pages)
29 November 1994Memorandum and Articles of Association (7 pages)
27 June 1994Incorporation (13 pages)