Seymour Place
London
W1H 5DF
Director Name | Maya Vitale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 31 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 68 Clarewood Court Seymour Place London W1H 5DF |
Secretary Name | Anthony Vitale |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 31 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 68 Clarewood Court Seymour Place London W1H 5DF |
Director Name | Mr Fouad Al Zayat |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Tempon Street Engomi Nicosia Foreign |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Camille Al Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Craigweil Drive Stanmore Middlesex HA7 4TT |
Secretary Name | Elizabeth Sunderam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Saint James Road Mitcham Surrey CR4 2DE |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
15 May 2003 | Return made up to 19/04/03; full list of members (2 pages) |
2 April 2003 | Company name changed samata catering LIMITED\certificate issued on 02/04/03 (2 pages) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 June 2002 | Return made up to 19/04/02; full list of members (5 pages) |
29 June 2002 | Secretary's particulars changed (1 page) |
7 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 June 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2001 | Secretary resigned (1 page) |