Company NameSimiop Limited
Company StatusDissolved
Company Number00509790
CategoryPrivate Limited Company
Incorporation Date15 July 1952(71 years, 9 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameBritish Steel Corporation (General Steels) Exports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed06 November 2008(56 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(60 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 09 July 2013)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed14 December 1998(46 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 09 July 2013)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(39 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(39 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(39 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed25 May 1992(39 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(56 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

9 at £1Corus International LTD
90.00%
Ordinary
1 at £1Newport & South Wales Tube Co LTD
10.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 10
(5 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 10
(5 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 March 2010 (14 pages)
12 July 2010Full accounts made up to 31 March 2010 (14 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 25 May 2010 (1 page)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 25 May 2010 (1 page)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
4 February 2009Accounts made up to 31 March 2008 (8 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2008Memorandum of capital - processed 03/12/08. reducing issd cap to £10. also rducing auth cap (1 page)
3 December 2008Solvency Statement dated 25/11/08 (1 page)
3 December 2008Statement by Directors (1 page)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2008Solvency statement dated 25/11/08 (1 page)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 December 2008Statement by directors (1 page)
3 December 2008Memorandum of capital - processed 03/12/08. reducing issd cap to £10. also rducing auth cap (1 page)
11 November 2008Appointment terminated secretary allison scandrett (1 page)
11 November 2008Director appointed allison leigh scandrett (2 pages)
11 November 2008Director appointed allison leigh scandrett (2 pages)
11 November 2008Secretary appointed theresa valerie robinson (2 pages)
11 November 2008Secretary appointed theresa valerie robinson (2 pages)
11 November 2008Appointment Terminated Secretary allison scandrett (1 page)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 July 2007Accounts made up to 30 December 2006 (6 pages)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
19 June 2007Return made up to 25/05/07; full list of members (5 pages)
19 June 2007Return made up to 25/05/07; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 August 2006Accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
26 May 2005Accounts made up to 31 December 2004 (6 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
11 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
11 October 2004Accounts made up to 3 January 2004 (6 pages)
14 June 2004Return made up to 25/05/04; full list of members (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (5 pages)
28 October 2003Accounts made up to 28 December 2002 (6 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 May 2003Return made up to 25/05/03; full list of members (6 pages)
29 May 2003Return made up to 25/05/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
6 November 2002Full accounts made up to 29 December 2001 (10 pages)
6 November 2002Full accounts made up to 29 December 2001 (10 pages)
22 May 2002Return made up to 25/05/02; full list of members (6 pages)
22 May 2002Return made up to 25/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 December 2000 (10 pages)
2 November 2001Full accounts made up to 30 December 2000 (10 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
1 June 2001Return made up to 25/05/01; full list of members (2 pages)
1 June 2001Return made up to 25/05/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 February 2001Full accounts made up to 1 April 2000 (10 pages)
7 February 2001Full accounts made up to 1 April 2000 (10 pages)
7 February 2001Full accounts made up to 1 April 2000 (10 pages)
2 June 2000Return made up to 25/05/00; full list of members (3 pages)
2 June 2000Return made up to 25/05/00; full list of members (3 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
31 January 2000Full accounts made up to 3 April 1999 (9 pages)
31 January 2000Full accounts made up to 3 April 1999 (9 pages)
31 January 2000Full accounts made up to 3 April 1999 (9 pages)
14 June 1999Return made up to 25/05/99; full list of members (5 pages)
14 June 1999Return made up to 25/05/99; full list of members (5 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Full accounts made up to 28 March 1998 (9 pages)
2 February 1999Full accounts made up to 28 March 1998 (9 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
1 June 1998Return made up to 25/05/98; full list of members (7 pages)
1 June 1998Return made up to 25/05/98; full list of members (7 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
9 January 1998Accounts made up to 29 March 1997 (5 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
28 October 1997Ad 30/07/97--------- £ si 9585771@1=9585771 £ ic 10/9585781 (2 pages)
28 October 1997Ad 30/07/97--------- £ si 9585771@1=9585771 £ ic 10/9585781 (2 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997£ nc 10000/20010000 26/06/97 (1 page)
4 July 1997£ nc 10000/20010000 26/06/97 (1 page)
12 June 1997Return made up to 25/05/97; full list of members (11 pages)
12 June 1997Return made up to 25/05/97; full list of members (11 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 February 1997Accounts made up to 31 March 1996 (5 pages)
4 June 1996Return made up to 25/05/96; full list of members (12 pages)
4 June 1996Return made up to 25/05/96; full list of members (12 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts made up to 1 April 1995 (5 pages)
1 June 1995Return made up to 25/05/95; full list of members (14 pages)
1 June 1995Return made up to 25/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)