Company NameSam Sergei Samuelson Samsonov Limited
Company StatusDissolved
Company Number06174178
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Rutgers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleSolicitor
Correspondence Address35 Huntsworth Mews
London
NW1 6DB
Secretary NameBen Winslade
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Globe Wharf
205 Rotherhithe Street
London
SE16 5XS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address35 Huntsworth Mews
London
NW1 6DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 21/03/09; full list of members (3 pages)
29 April 2009Return made up to 21/03/09; full list of members (3 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from 42 globe wharf 205 rotherhithe street london SE16 5XS (1 page)
22 January 2009Director's Change of Particulars / michael rutgers / 13/12/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 35; Street was: 42 globe wharf, now: huntsworth mews; Area was: 205 rotherhithe street, now: ; Post Code was: SE16 5XS, now: NW1 6DB (1 page)
22 January 2009Registered office changed on 22/01/2009 from 42 globe wharf 205 rotherhithe street london SE16 5XS (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Return made up to 21/03/08; full list of members (3 pages)
22 January 2009Return made up to 21/03/08; full list of members (3 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Director's change of particulars / michael rutgers / 13/12/2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2007Incorporation (16 pages)
21 March 2007Incorporation (16 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)