Company NameSampson Management Limited
Company StatusDissolved
Company Number06151968
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date16 July 2013 (10 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

Director NameMr Jeremy Mark England
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressOakwood 13 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Director NameMrs Karen Anne England
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCommunications Officer
Country of ResidenceEngland
Correspondence Address13 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Secretary NameMr Jeremy Mark England
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressOakwood 13 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address13 Cassiobury Park Avenue
Watford
WD18 7LA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for Jeremy Mark England on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Karen Anne England on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Karen Anne England on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Jeremy Mark England on 12 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Director's Change of Particulars / karen england / 22/03/2009 / HouseName/Number was: , now: 13; Street was: 13 cassiobury park avenue, now: cassiobury park avenue; Occupation was: marketing consultant, now: communications officer (1 page)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / karen england / 22/03/2009 (1 page)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 March 2008Return made up to 12/03/08; full list of members (4 pages)
21 March 2008Return made up to 12/03/08; full list of members (4 pages)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed;new director appointed (1 page)
24 March 2007New director appointed (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed;new director appointed (1 page)
12 March 2007Incorporation (11 pages)
12 March 2007Incorporation (11 pages)