Company NameSamson Soboye Limited
Company StatusDissolved
Company Number05152729
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAaron Quochien Nguyen Lu
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (closed 12 September 2006)
RoleFashion
Correspondence Address16 Culmore Road
London
SE15 2RQ
Secretary NameGac Van Nguyen
NationalityBritish
StatusClosed
Appointed26 May 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 12 September 2006)
RoleSecretary
Correspondence Address16 Culmore Road
London
SE15 2RQ
Director NameSamson Soboye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2005)
RoleCreative Director
Correspondence Address140 Shepherdess Walk
London
N1 7JJ
Secretary NameAaron Quochien Nguyen Lu
NationalityBritish
StatusResigned
Appointed24 June 2004(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2005)
RoleFashion
Correspondence Address16 Culmore Road
London
SE15 2RQ
Secretary NameSamson Soboye
NationalityBritish
StatusResigned
Appointed08 June 2005(11 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 August 2005)
RoleSecretary
Correspondence Address140 Shepherdess Walk
London
N1 7JJ
Director NameMr Paul Michael Cullingford
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Keld Drive
Uckfield
East Sussex
TN22 5BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Calvert Avenue
London
E2 7JP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Voluntary strike-off action has been suspended (1 page)
27 January 2006Application for striking-off (1 page)
22 January 2006Director resigned (1 page)
5 September 2005New director appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (1 page)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
14 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
3 September 2004Director's particulars changed (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 16 culmore road london SE15 2RQ (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 June 2004Director resigned (1 page)
14 June 2004Incorporation (6 pages)