Company NameSams Auto Trade Limited
Company StatusDissolved
Company Number05221010
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameBath Autos Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSamuel Jeyakumar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed12 April 2006(1 year, 7 months after company formation)
Appointment Duration5 years (closed 26 April 2011)
RoleIT Consultant
Correspondence Address76 Stanton House 620
Rotherhithe Street
London
SE16 5DJ
Secretary NamePreethi Shalini Francis
NationalityBritish
StatusClosed
Appointed01 November 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address76 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
Secretary NamePreena Sherene
NationalityBritish
StatusResigned
Appointed12 April 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address9/4, Plot No 5 Khivraj Mansarovar
Thirumalai Nagar, Lakshmipuram
Chrompet * Chennai
Tamilnadu 600044
India
Director NamePayform Directors Ltd (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressPO Box 286
10 Harmer Street
Gravesend
Kent
DA12 2WH
Secretary NamePayform Secretaries Ltd (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressPO Box 286
10 Harmer Street
Gravesend
Kent
DA12 2WH

Location

Registered Address76 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Return made up to 02/09/09; full list of members (3 pages)
17 September 2009Return made up to 02/09/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Return made up to 02/09/08; full list of members (3 pages)
1 October 2008Return made up to 02/09/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 76 station house 620 rotherhithe street london SE16 5DJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from 76 station house 620 rotherhithe street london SE16 5DJ (1 page)
15 November 2007Return made up to 02/09/07; full list of members (2 pages)
15 November 2007Return made up to 02/09/07; full list of members (2 pages)
14 November 2007Return made up to 02/09/06; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
14 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
14 November 2007Return made up to 02/09/06; full list of members (2 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
30 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 October 2007Accounts made up to 30 September 2006 (1 page)
29 October 2007Registered office changed on 29/10/07 from: 26 riseley road maidenhead berkshire SL6 6EP (1 page)
29 October 2007Registered office changed on 29/10/07 from: 26 riseley road maidenhead berkshire SL6 6EP (1 page)
4 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 April 2006Company name changed bath autos LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed bath autos LIMITED\certificate issued on 26/04/06 (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 742A barking road london E13 9PJ (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 742A barking road london E13 9PJ (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
3 November 2005Return made up to 02/09/05; full list of members (2 pages)
3 November 2005Return made up to 02/09/05; full list of members (2 pages)
2 September 2004Incorporation (16 pages)
2 September 2004Incorporation (16 pages)