Company NameSimel Limited
Company StatusDissolved
Company Number01829903
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months 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 Herbert Naftali Frank
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1984(same day as company formation)
RoleInsurance Consultant
Correspondence Address85 Francklyn Gardens
Edgware
Middlesex
HA8 8RU
Director NameMrs Flora Frank
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1984(3 weeks after company formation)
Appointment Duration24 years, 10 months (closed 02 June 2009)
RoleTeacher
Correspondence Address85 Francklyn Gardens
Edgware
Middlesex
HA8 8RU
Secretary NameMrs Flora Frank
NationalityBritish
StatusClosed
Appointed10 June 1991(6 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address85 Francklyn Gardens
Edgware
Middlesex
HA8 8RU
Director NameMr Eliyahu Tuvia Shani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1987(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 August 2002)
RoleCompany Director
Correspondence AddressTeena Mizrach 74
PO Box 492 Efrat Dn Zfon Yehuda
Efrat
Israel

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,674
Cash£2
Current Liabilities£160,174

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Return made up to 10/06/08; full list of members (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Return made up to 10/06/07; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 August 2006Return made up to 10/06/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 February 2005Return made up to 10/06/04; full list of members; amend (8 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Return made up to 10/06/04; full list of members (7 pages)
21 November 2003Return made up to 10/06/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
1 March 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 July 2001Return made up to 10/06/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
30 June 2000Return made up to 10/06/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 October 1998 (6 pages)
28 September 1999Return made up to 10/06/99; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 June 1998Return made up to 10/06/98; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page)
3 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1997Return made up to 10/06/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
24 June 1996Return made up to 10/06/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
12 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)