Company NameJames Simon Engineering Limited
Company StatusDissolved
Company Number02829828
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 11 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameEsther Modupe Ajala
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(2 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence AddressNumber 1 Obanikoro
Street Obanikoro Ikordu Road
Lagos
Lagos State
Nigeria
Director NameMr Michael Byass
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed25 June 1993(2 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 1999)
RoleEngineer
Correspondence Address58 Outram Road
Croydon
Surrey
CR0 6XE
Director NameUbile Charity Lawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed25 June 1993(2 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address44 Ogundana Street
Ikeja
Lagos
Nigeria
Director NameDr Modupe Olutyoin Tunde-Byass
Date of BirthJune 1964 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed25 June 1993(2 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 1999)
RoleMedical Doctor
Correspondence Address58 Outram Road
Croydon
Surrey
CR0 6XE
Secretary NameMr Michael Byass
NationalityNigerian
StatusClosed
Appointed25 June 1993(2 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 1999)
RoleEngineer
Correspondence Address58 Outram Road
Croydon
Surrey
CR0 6XE
Director NameMatilda Coker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleClerk
Correspondence Address15 Coburg Crescent
Palace Road
London
SW2 3HT
Secretary NameMr James Olu Coker
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Church Road
Crystal Palace
London
SE19 2EZ

Location

Registered Address55,Denmark Hill
London
SE5 8RS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
4 August 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
20 June 1996Return made up to 23/06/96; no change of members (4 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
22 January 1996Registered office changed on 22/01/96 from: 15 coburg crescent palace road london SW2 3HT (1 page)
29 June 1995Return made up to 23/06/95; no change of members (6 pages)