Company NameSamsoll Limited
Company StatusDissolved
Company Number03426841
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Calderwood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(2 weeks, 4 days after company formation)
Appointment Duration10 years, 7 months (closed 16 April 2008)
RoleRetired
Correspondence Address29 Milford Close
Walkwood
Redditch
Worcs
B97 5PZ
Secretary NameHettie Patricia Morris Owen
NationalityBritish
StatusClosed
Appointed19 September 1997(2 weeks, 4 days after company formation)
Appointment Duration10 years, 7 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address29 Milford Close
Walkwood
Redditch
Worcestershire
B97 5PZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
22 September 2007Return made up to 01/09/07; no change of members (6 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
29 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2006Registered office changed on 14/06/06 from: mulberry house 53 church street weybridge surrey KT13 8DJ (1 page)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
7 September 2005Return made up to 01/09/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 September 2004Return made up to 01/09/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 01/09/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
22 September 2000Return made up to 01/09/00; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 September 1999Return made up to 01/09/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 September 1998 (9 pages)
15 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 16 st john street london EC1M 4AY (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
1 September 1997Incorporation (16 pages)