Company NameSimian Investments Limited
Company StatusDissolved
Company Number01855725
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameDarmont Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Ernest Brodie Burns
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 14 September 2004)
RoleChartered Accountant
Correspondence AddressOak Cottage
Lamberhurst Road
Horsmonden
Kent
TN12 8LP
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed20 September 1999(14 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 14 September 2004)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameMrs Melanie Sheila Beale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleMarried Woman
Correspondence Address189 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Director NameColin Ernest Brodie Burns
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleChartered Accountants
Correspondence AddressSomers Mount Hill
Benenden
Kent
TN17 4ET
Director NameMrs Beverley Helen Newton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleMarried Woman
Correspondence Address2 Pembroke Cottages
Edward Square
London
N8
Director NameMalcolm Frank Sanderson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1995)
RoleBusiness Executive
Correspondence AddressSummerhill Smallhythe Road
Tenterden
Kent
TN30 7NB
Director NameMrs Sheila Mary Sanderson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleMarried Woman
Correspondence AddressFlat 4 Priory House
Lower Road
East Farleigh
Kent
Secretary NameColin Ernest Brodie Burns
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressSomers Mount Hill
Benenden
Kent
TN17 4ET
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£746,804
Current Liabilities£875,804

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
29 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
27 October 2003Return made up to 22/09/03; full list of members (8 pages)
15 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 October 2002Return made up to 22/09/02; full list of members (8 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
2 October 2001Return made up to 22/09/01; full list of members (8 pages)
14 February 2001Full accounts made up to 31 May 2000 (8 pages)
5 October 2000Return made up to 22/09/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 May 1999 (8 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Return made up to 22/09/99; no change of members (4 pages)
10 December 1999New secretary appointed (2 pages)
1 April 1999Full accounts made up to 31 May 1998 (8 pages)
29 September 1998Return made up to 22/09/98; no change of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QH (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
22 December 1997Return made up to 22/09/97; full list of members (6 pages)
25 November 1997Company name changed darmont securities LIMITED\certificate issued on 26/11/97 (2 pages)
30 September 1997Return made up to 22/09/95; no change of members (6 pages)
30 September 1997Return made up to 22/09/96; full list of members (8 pages)
30 September 1997Return made up to 22/09/93; full list of members (8 pages)
30 September 1997Director resigned (1 page)
30 September 1997Return made up to 22/09/92; no change of members (6 pages)
30 September 1997Return made up to 22/09/94; no change of members (6 pages)
15 September 1997Full accounts made up to 31 May 1992 (11 pages)
12 September 1997Full accounts made up to 31 May 1996 (11 pages)
12 September 1997Full accounts made up to 31 May 1994 (11 pages)
12 September 1997Full accounts made up to 31 May 1991 (14 pages)
12 September 1997Full accounts made up to 31 May 1995 (11 pages)
12 September 1997Full accounts made up to 31 May 1993 (11 pages)
30 August 1990Particulars of mortgage/charge (3 pages)
22 August 1986Particulars of mortgage/charge (3 pages)