Company NameSam Direct Group Limited
Company StatusDissolved
Company Number03931993
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin John Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
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(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 July 2008)
RoleCompany Director
Correspondence Address35 Linden Drive
Singapore
288708
Foreign
Secretary NameDonald Sylvester Pereira
NationalityBritish
StatusClosed
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2008)
RoleCompany Director
Correspondence Address300-17-18 Block B
Obdgarden Tower Condominilim
Jalan Desa Utama Taman Desa
Kuala Lumpur 58100
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusClosed
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2008)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameDonald Sylvester Pereira
Date of BirthApril 1950 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed17 January 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 08 July 2008)
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
Appointed18 February 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 5 Avon Court
15 Lynton Road
Acton
London
W3 9HJ
Director NameJoachim Francis Vincent Paes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 2001)
RoleAccountant
Correspondence AddressFlat 5 Avon Court
15 Lynton Road
Acton
London
W3 9HJ
Director NameJoachim Francis Vincent Paes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 2001)
RoleAccountant
Correspondence AddressFlat 5 Avon Court
15 Lynton Road
Acton
London
W3 9HJ
Director NameYoke Ying Kong
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2001(1 year, 8 months 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
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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

Financials

Year2014
Net Worth-£2,596
Cash£16
Current Liabilities£3,092,046

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting of creditors (1 page)
2 April 2004Appointment of a liquidator (1 page)
24 March 2004Order of court to wind up (2 pages)
1 March 2004Registered office changed on 01/03/04 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
12 April 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
14 February 2003Director resigned (1 page)
29 January 2003New director appointed (3 pages)
7 January 2003Return made up to 18/02/02; full list of members (6 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002New secretary 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 (4 pages)
31 January 2002Director resigned (1 page)
31 January 2002Memorandum and Articles of Association (11 pages)
31 January 2002New director appointed (2 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Director resigned (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2001£ nc 50000/5000000 01/06/01 (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Ad 01/06/01--------- £ si 2528594@1=2528594 £ ic 2/2528596 (2 pages)
29 October 2001Director resigned (1 page)
26 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2001Application for reregistration from PLC to private (1 page)
26 October 2001Re-registration of Memorandum and Articles (11 pages)
6 June 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
14 May 2001Return made up to 18/02/01; full list of members (6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 19 seymour place london W1H 5AN (1 page)
18 February 2000Incorporation (18 pages)