Company NameSimba Intruder Detection Systems Limited
Company StatusDissolved
Company Number00914101
CategoryPrivate Limited Company
Incorporation Date25 August 1967(56 years, 8 months ago)
Dissolution Date28 August 2001 (22 years, 8 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
Appointed23 March 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 28 August 2001)
RoleChartered Accountant
Correspondence Address3 St Stephens Terrace
London
SW8 1DJ
Director NameMrs Vilma Margaret Dunley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address3 St Stephens Terrace
London
SW8 1DJ
Secretary NameMr Robert John Dunley
NationalityBritish
StatusClosed
Appointed23 March 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address3 St Stephens Terrace
London
SW8 1DJ
Director NameMr Martin Stafford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 1995)
RoleGeneral Manager
Correspondence Address54 Galveston House
London
E1 4RH

Location

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

Financials

Year2014
Net Worth£989
Cash£2,732
Current Liabilities£10,489

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
3 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
18 March 1999Return made up to 23/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
16 March 1998Return made up to 23/03/98; no change of members (4 pages)
30 July 1997Return made up to 23/03/97; full list of members (6 pages)
30 July 1997Director resigned (1 page)
5 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
23 May 1996Return made up to 23/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 May 1995Return made up to 23/03/95; no change of members (6 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)