Company NameSam Direct Limited
Company StatusDissolved
Company Number03098503
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin John Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(1 day after company formation)
Appointment Duration14 years, 6 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfields House
Brickfields
Harrow On The Hill
Middlesex
HA2 0JG
Director NameEng Liang Tan
Date of BirthJune 1937 (Born 86 years ago)
NationalitySingaporean
StatusClosed
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address35 Linden Drive
Singapore
288708
Foreign
Secretary NameDonald Sylvester Pereira
NationalityBritish
StatusClosed
Appointed10 May 2002(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address300-17-18 Block B
Obdgarden Tower Condominilim
Jalan Desa Utama Taman Desa
Kuala Lumpur 58100
Foreign
Director NameDonald Sylvester Pereira
Date of BirthApril 1950 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed17 January 2003(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 02 March 2010)
RoleCompany Director
Correspondence Address300 17 18 Block B Obd Garden Tower
Condominium Jalan Desa Utama
Taman Desa Kuala Lumpur
58100
Foreign
Secretary NameJoachim Francis Vincent Paes
NationalityIndian
StatusResigned
Appointed06 September 1995(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressFlat 5 Avon Court
15 Lynton Road
Acton
London
W3 9HJ
Director NamePenelope Joan Vivian
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 2001)
RoleCompany Director
Correspondence AddressSaddlegate
Stocks Road Aldbury
Tring
Hertfordshire
HP23 5RU
Director NameYoke Ying Kong
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address6-2-2, Jalan Hujan Rahmat
Taman Overseas Union
Kuala Lumpur
58200
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed10 May 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2009Notice of final account prior to dissolution (1 page)
2 December 2009Return of final meeting of creditors (1 page)
25 October 2009Termination of appointment of Grace Smith as a secretary (1 page)
25 October 2009Termination of appointment of Grace Smith as a secretary (1 page)
1 March 2004Registered office changed on 01/03/04 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
1 March 2004Registered office changed on 01/03/04 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
24 February 2004Appointment of a liquidator (1 page)
24 February 2004Appointment of a liquidator (1 page)
25 November 2003Court order notice of winding up (2 pages)
25 November 2003Court order notice of winding up (2 pages)
19 February 2003Return made up to 08/09/02; full list of members (8 pages)
19 February 2003Return made up to 08/09/02; full list of members (8 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (3 pages)
13 May 2002New secretary appointed (3 pages)
13 May 2002New secretary appointed (3 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
3 November 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 November 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 September 2001Return made up to 08/09/01; full list of members (6 pages)
3 September 2001Return made up to 08/09/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
5 November 1999Accounts for a small company made up to 31 December 1997 (7 pages)
5 November 1999Accounts for a small company made up to 31 December 1997 (7 pages)
25 October 1999Return made up to 05/09/99; no change of members (4 pages)
25 October 1999Return made up to 05/09/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 December 1996 (8 pages)
31 January 1999Accounts for a small company made up to 31 December 1996 (8 pages)
3 September 1998Return made up to 05/09/98; full list of members (6 pages)
3 September 1998Return made up to 05/09/98; full list of members (6 pages)
17 December 1997Return made up to 05/09/97; change of members (6 pages)
17 December 1997Return made up to 05/09/97; change of members (6 pages)
30 December 1996Ad 12/12/96--------- £ si 1250@1=1250 £ ic 2/1252 (2 pages)
30 December 1996Ad 12/12/96--------- £ si 1250@1=1250 £ ic 2/1252 (2 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 05/09/96; full list of members (6 pages)
9 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
30 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
27 February 1996New director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 31-33 bondway london SW8 1SJ (1 page)
8 September 1995Registered office changed on 08/09/95 from: 31-33 bondway london SW8 1SJ (1 page)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Incorporation (26 pages)