Company NameSimid Books Limited
Company StatusDissolved
Company Number01357023
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Hamid Habibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIranian
StatusCurrent
Appointed05 April 1991(13 years after company formation)
Appointment Duration33 years
RoleBookseller
Correspondence AddressGallants Court Gallants Lane
East Farleigh
Maidstone
Kent
ME15 0LE
Director NameMr Javad Morshed
Date of BirthJune 1923 (Born 100 years ago)
NationalityIranian
StatusCurrent
Appointed05 April 1991(13 years after company formation)
Appointment Duration33 years
RoleRetired Businessman
Correspondence Address1801 San Vincente Boulevard
Santa Monica
California 90492
Foreign
Director NameMrs Sima Morshed
Date of BirthApril 1952 (Born 72 years ago)
NationalityIranian
StatusCurrent
Appointed05 April 1991(13 years after company formation)
Appointment Duration33 years
RoleBookseller
Correspondence AddressGallants Court Gallants Lane
East Farleigh
Maidstone
Kent
ME15 0LE
Secretary NameMr Hamid Habibi
NationalityIranian
StatusCurrent
Appointed05 April 1991(13 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressGallants Court Gallants Lane
East Farleigh
Maidstone
Kent
ME15 0LE

Location

Registered Address4 Brook Street
London
W1Y 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 April 2001Dissolved (1 page)
17 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Appointment of a voluntary liquidator (3 pages)
4 July 1996Registered office changed on 04/07/96 from: 19A cavendish square london W1M 9AB (1 page)