Company NameSamplestore Limited
Company StatusDissolved
Company Number03808736
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Alistair Barnett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(4 days after company formation)
Appointment Duration7 years, 5 months (closed 19 December 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4a Blenheim Gardens
Willesden Green
London
NW2 4NS
Secretary NameSteven Anthony Eaton
NationalityBritish
StatusClosed
Appointed20 July 1999(4 days after company formation)
Appointment Duration7 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address149 Chevening Road
London
NW6 6DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGo Content Ltd
7-9 Ferdwand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
17 August 2004Return made up to 16/07/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 September 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(6 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
27 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 July 2001Return made up to 16/07/01; full list of members (6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Return made up to 16/07/00; full list of members (7 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
16 July 1999Incorporation (17 pages)