Company NameSimmonds Of Bond Street Limited
Company StatusDissolved
Company Number00430618
CategoryPrivate Limited Company
Incorporation Date4 March 1947(77 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameGeorges Samuel Bajrech
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBelgian
StatusClosed
Appointed11 October 1991(44 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressBeech Glen Pensford Avenue
Kew
Richmond
Surrey
TW9 4HW
Director NameJohn Scott-Oldfield
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(44 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressBeech Glen Pensford Avenue
Kew
Richmond
Surrey
TW9 4HW
Secretary NameJohn Scott-Oldfield
NationalityBritish
StatusClosed
Appointed11 October 1991(44 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressBeech Glen Pensford Avenue
Kew
Richmond
Surrey
TW9 4HW

Location

Registered Address48 Portland Place
London
W1N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£157,922
Cash£7,314
Current Liabilities£446,236

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2001Return made up to 11/10/01; full list of members (5 pages)
7 December 2000Return made up to 11/10/00; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 11/10/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 December 1998Return made up to 11/10/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 11/10/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 December 1996 (13 pages)
27 November 1996Return made up to 11/10/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
2 May 1995Registered office changed on 02/05/95 from: 48 portland place london W1N 4AJ (1 page)