Company NameSimon & Mayer Limited
Company StatusDissolved
Company Number02870798
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 4 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameEwlease Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSimon Crespi-Gulgoz
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(2 weeks, 6 days after company formation)
Appointment Duration17 years, 3 months (closed 01 March 2011)
RoleSales Director
Correspondence Address45 Allandale Avenue
Finchley
London
N3 3PY
Secretary NameVivienne Crespi-Gulgoz
NationalityBritish
StatusClosed
Appointed04 January 1995(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Allandale Avenue
Finchley
London
N3 3PY
Director NameAtaur Rahman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 01 March 2011)
RoleSales Dierctor
Correspondence Address6 Surma Close
Selby Street
London
E1 5DD
Director NameAmanda Attar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1995)
RoleFinance Director
Correspondence Address35 Bridge Lane
Golders Green
London
NW11 0ED
Secretary NameSimon Crespi-Gulgoz
NationalityBritish
StatusResigned
Appointed30 November 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1995)
RoleSales Director
Correspondence Address45 Allandale Avenue
Finchley
London
N3 3PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,066
Cash£2,083
Current Liabilities£40,097

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 September 2010Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 28 September 2010 (2 pages)
16 March 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 16 March 2010 (2 pages)
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(11 pages)
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(11 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2008Return made up to 10/11/08; no change of members (6 pages)
24 November 2008Return made up to 10/11/08; no change of members (6 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2008Return made up to 10/11/07; full list of members (7 pages)
21 January 2008Return made up to 10/11/07; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007Return made up to 10/11/06; full list of members (7 pages)
20 January 2007Return made up to 10/11/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 November 2005Return made up to 10/11/05; full list of members (7 pages)
24 November 2005Return made up to 10/11/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 December 2004Return made up to 10/11/04; full list of members (7 pages)
15 December 2004Return made up to 10/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 April 2004Return made up to 10/11/03; full list of members; amend (7 pages)
7 April 2004Return made up to 10/11/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 10/11/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
7 January 2003Return made up to 10/11/02; full list of members (6 pages)
7 January 2003Return made up to 10/11/02; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 January 2001Return made up to 10/11/00; full list of members (6 pages)
9 January 2001Return made up to 10/11/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 October 2000Return made up to 10/11/99; full list of members (6 pages)
26 October 2000Return made up to 10/11/99; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 December 1998Return made up to 10/11/98; full list of members (6 pages)
10 December 1998Return made up to 10/11/98; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 January 1997Return made up to 10/11/96; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 72 wentworth street london E1 7TF (1 page)
30 January 1997Registered office changed on 30/01/97 from: 72 wentworth street london E1 7TF (1 page)
30 January 1997Return made up to 10/11/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 November 1995Return made up to 10/11/95; no change of members (4 pages)
23 November 1995Return made up to 10/11/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)