About

Registered Number: 05510665
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

 

Having been setup in 2005, Samtech Uk Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Davina, Simone Eufemia Agatha, Leuridan, Jan Maria Sylveer, Carless, Helen Claire, Tilmant, Valeriane, Carnoy, Eric Georges Marie, Meurs, Freddy Francois Jules, Morton, Christopher, Tilmant, Michel, Van Den Berghen, Dirk, Weekers, Rudi at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEURIDAN, Jan Maria Sylveer 08 February 2013 - 1
CARNOY, Eric Georges Marie 18 July 2005 15 October 2012 1
MEURS, Freddy Francois Jules 18 July 2005 13 December 2011 1
MORTON, Christopher 27 August 2008 13 December 2011 1
TILMANT, Michel 18 July 2005 13 December 2011 1
VAN DEN BERGHEN, Dirk 12 December 2011 03 January 2013 1
WEEKERS, Rudi 12 December 2011 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVINA, Simone Eufemia Agatha 05 August 2016 - 1
CARLESS, Helen Claire 08 February 2013 01 August 2016 1
TILMANT, Valeriane 18 July 2005 13 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 17 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 22 June 2018
RESOLUTIONS - N/A 02 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 May 2018
SH19 - Statement of capital 02 May 2018
CAP-SS - N/A 02 May 2018
CS01 - N/A 20 March 2018
PSC05 - N/A 24 July 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 20 March 2017
AP03 - Appointment of secretary 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 02 April 2015
RESOLUTIONS - N/A 18 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 24 September 2013
AUD - Auditor's letter of resignation 18 September 2013
AA - Annual Accounts 12 September 2013
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 24 July 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP03 - Appointment of secretary 01 March 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.