About

Registered Number: 06661769
Date of Incorporation: 01/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (10 years and 5 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Founded in 2008, Samba Creative Ltd has its registered office in Upminster in Essex. We do not know the number of employees at the business. The companies directors are listed as Basilio, Rodolfo Modesto, Gavinho, Alexandre Crisostomo, Jamariqueli, Saulo Leandro, Malerba, Conrado Galves, Uribe, Carolina Vaissman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASILIO, Rodolfo Modesto 20 May 2013 - 1
GAVINHO, Alexandre Crisostomo 01 August 2008 - 1
JAMARIQUELI, Saulo Leandro 01 August 2008 20 October 2008 1
MALERBA, Conrado Galves 08 November 2008 27 April 2011 1
URIBE, Carolina Vaissman 31 October 2011 20 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2014
AD01 - Change of registered office address 05 July 2013
RESOLUTIONS - N/A 04 July 2013
4.20 - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
AP01 - Appointment of director 25 June 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 20 September 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 21 July 2011
TM01 - Termination of appointment of director 27 April 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 17 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
225 - Change of Accounting Reference Date 06 May 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.