Company NameSimba Security Systems Limited
Company StatusDissolved
Company Number00885819
CategoryPrivate Limited Company
Incorporation Date17 August 1966(57 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Dunley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(25 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Administrator
Correspondence Address3 St Stephens Terrace
London
SW8 1DJ
Director NameMrs Vilma Margaret Dunley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(25 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Administrator
Correspondence Address3 St Stephens Terrace
London
SW8 1DJ
Secretary NameMr Robert John Dunley
NationalityBritish
StatusClosed
Appointed01 March 1992(25 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 St Stephens Terrace
London
SW8 1DJ
Director NameMr Andrew James Dunley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 January 2003)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address90 Elsenham Street
Southfields
London
SW18 5NT
Director NameJohn Stuart Dunley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleFinance Administrator
Correspondence Address25 Manville Road
London
SW17 8JW
Director NameMr David George Prince
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleOperations Director
Correspondence Address52 Cranbrook Rise
Ilford
Essex
IG1 3QH
Director NameMs Helen Waitson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleCompany Administrator
Correspondence Address6 Belmont Road
Beckenham
Kent
BR3 4HN

Location

Registered Address8 Mulberry Business Centre
Quebec Way
Canada Water
London
SE16 7LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth-£583,959
Cash£500
Current Liabilities£348,693

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Return of final meeting of creditors (1 page)
19 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2003 (3 pages)
19 November 2003Notice of completion of voluntary arrangement (5 pages)
19 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 April 2003 (3 pages)
28 March 2003Order of court to wind up (2 pages)
23 January 2003Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 January 2002 (13 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
20 March 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
19 February 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
20 July 2001Return made up to 01/03/01; full list of members (7 pages)
1 June 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
4 April 2000Accounts for a medium company made up to 31 July 1999 (10 pages)
3 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
23 November 1999Full accounts made up to 31 July 1998 (10 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
27 November 1998Registered office changed on 27/11/98 from: 2/6 occupation road london SE17 3BE (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997Return made up to 01/03/97; no change of members (6 pages)
14 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 May 1996Return made up to 01/03/96; no change of members (8 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 June 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)