Company NameSamata Management (UK) Limited
Company StatusDissolved
Company Number04177984
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Secretary NameYony Fraiha
NationalityBritish
StatusClosed
Appointed18 July 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address27 Sanderstead Avenue
London
NW2 1SE
Director NameMr Fouad Al Zayat
Date of BirthAugust 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Tempon Street
Engomi
Nicosia
Foreign
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Director NameSara Fouad Zayat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Tempon Street
Engomi
Nicosia
Foreign
Secretary NameCamille Al Salem
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Craigweil Drive
Stanmore
Middlesex
HA7 4TT
Secretary NameElizabeth Sunderam
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Saint James Road
Mitcham
Surrey
CR4 2DE
Secretary NameVanessa Paspatis
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address135 Randolph Avenue
Ist Floor Front, Maida Vale
London
W9 1DN
Director NameSimon Neil Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
4a The Drive
Sidcup
Kent
DA14 4HQ
Director NameGeneral Marketing And Investments Limited (Corporation)
Date of BirthMay 2005 (Born 18 years ago)
StatusResigned
Appointed18 July 2005(4 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 August 2005)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address8 Baltic Street
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
16 March 2006Director resigned (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
11 April 2005Return made up to 13/03/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
22 March 2004Return made up to 13/03/04; full list of members (2 pages)
8 March 2004Secretary's particulars changed (1 page)
7 January 2004Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
31 March 2003Return made up to 13/03/03; full list of members (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 June 2002Return made up to 13/03/02; full list of members (5 pages)
29 June 2002Secretary's particulars changed (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 March 2001Incorporation (16 pages)