Company NameSammy Europe Limited
Company StatusDissolved
Company Number04187203
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years ago)
Dissolution Date7 April 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Roger Stuart Pennington
NationalityBritish
StatusClosed
Appointed02 July 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Streets Heath
West End
Woking
Surrey
GU24 9QY
Director NameMr Roger Stuart Pennington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Streets Heath
West End
Woking
Surrey
GU24 9QY
Director NameMr Paul Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 07 April 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Monson Road
Redhill
Surrey
RH1 2EX
Director NameJames Miskell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address1194 Waltham Lane
Bartlett
Illinois 60103
United States
Director NameRicardo Rochetti
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address3 East Park
Arlington Heights
Illinois 60005
United States
Director NameYoshiharu Suzuki
Date of BirthMay 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleBusinessman
Correspondence AddressSega Corporation, 13f Nissay
Aroma Sq. 5-37-1
Kamata Ohta-Ku
Tokyo 144-8721
Foreign
Director NameKazuhiro Takeshita
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address55 Creighton Avenue
Muswell Hill
N10 1NR
Secretary NameNobuhito Tabuchi
NationalityJapanese
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1-15-10 Fujitsuka Kouhcku-Ku
Yokohama
Kanagawa 222-0012
Japan
Director NameThomas Keil
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2008)
RoleBusinessman
Correspondence Address430 Wonderwood Drive
Charlotte
Nc 28211
United States
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address27 Great West Road
Brentford
London
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (1 page)
17 September 2008Director's change of particulars / paul williams / 15/07/2008 (1 page)
16 September 2008Director's change of particulars / paul williams / 15/07/2008 (2 pages)
16 September 2008Return made up to 26/03/08; full list of members (3 pages)
16 May 2008Director appointed roger pennington (2 pages)
26 March 2008Appointment terminated director yoshiharu suzuki (1 page)
26 March 2008Appointment terminated director ricardo rochetti (1 page)
26 March 2008Appointment terminated director thomas keil (1 page)
26 March 2008Director appointed paul williams (2 pages)
26 September 2007Full accounts made up to 31 March 2006 (13 pages)
17 July 2007Return made up to 26/03/07; full list of members (7 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
3 July 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
20 May 2005Registered office changed on 20/05/05 from: first floor healthaid house marlborough hill harrow middlesex HA1 1UD (1 page)
22 March 2005Return made up to 26/03/05; full list of members (6 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 May 2004Return made up to 26/03/04; full list of members (6 pages)
6 May 2004Location of register of members (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary's particulars changed (1 page)
15 June 2003Full accounts made up to 31 March 2003 (16 pages)
1 May 2003Return made up to 26/03/03; full list of members (8 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
10 July 2002Full accounts made up to 31 March 2002 (14 pages)
3 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Registered office changed on 12/12/01 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
17 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
30 July 2001New secretary appointed (2 pages)
9 July 2001Ad 20/06/01--------- £ si 1391659@1=1391659 £ ic 1/1391660 (2 pages)
9 July 2001£ nc 1/1391660 20/06/01 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
26 March 2001Incorporation (13 pages)