Company NameMichael Simms Limited
Company StatusDissolved
Company Number00349757
CategoryPrivate Limited Company
Incorporation Date20 February 1939(85 years, 2 months ago)
Dissolution Date9 July 1996 (27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameAnthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(52 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 1996)
RoleCompany Director
Correspondence Address54 Jermyn Street
London
SW1Y 6LX
Director NameJohn Adrian Stalbow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1994(55 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 09 July 1996)
RoleLeather Chemist
Correspondence AddressFeering Croft Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed24 July 1994(55 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 09 July 1996)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Director NameEliahu Cohen-Ziv
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address4 Hutchings Walk
London
NW11 6LT
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed15 November 1991(52 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP

Location

Registered Address54 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
6 February 1996Application for striking-off (1 page)
18 January 1996Full accounts made up to 30 June 1995 (12 pages)
20 November 1995Return made up to 15/11/95; full list of members (12 pages)
24 July 1995Director resigned (2 pages)