Company NameSampson Management Limited
Company StatusDissolved
Company Number04002129
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)
Previous NamesGlobespan Media Limited and Belfor Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCraige Sampson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 March 2004)
RoleConstruction
Correspondence AddressFlat B
3 Surrendale Place, Maida Vale
London
W9
Secretary NameShady Al-Saied
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 March 2004)
RoleManager
Correspondence Address477a Liverpool Road
London
N7 8PG
Secretary NameCraige Sampson
NationalityBritish
StatusResigned
Appointed01 January 2001(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 August 2001)
RoleContract Administer
Correspondence AddressFlat B
3 Surrendale Place, Maida Vale
London
W9
Secretary NameRifaat El Shamy
NationalityEgyptian
StatusResigned
Appointed01 August 2001(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 01 September 2001)
RoleMarketing
Correspondence Address111 Park Road
London
NW8 7JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Sutherland Avenue
Maida Vale
London
W9 2HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002Registered office changed on 19/02/02 from: lower ground floor 47 chippingham road maida vale london W9 1AH (1 page)
3 January 2002Registered office changed on 03/01/02 from: unit 01 acton business centre school road london NW10 6TD (1 page)
28 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
25 September 2001New secretary appointed (1 page)
25 September 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 25/05/01; full list of members (7 pages)
14 August 2001Secretary resigned (1 page)
1 August 2001New director appointed (1 page)
25 July 2001Registered office changed on 25/07/01 from: 74A kings road chelsea london SW3 4TZ (1 page)
20 July 2001Company name changed globespan media LIMITED\certificate issued on 20/07/01 (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 111 park road london NW8 7JL (1 page)
30 March 2001New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: flat 1 block 3 rainbow quay london SE16 7UF (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 July 2000Secretary resigned (1 page)
25 May 2000Incorporation (7 pages)