Company NameSimar Oil (UK) Limited
Company StatusDissolved
Company Number02929254
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameClarissa Ann Pratt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleHousewife
Correspondence Address101 Balham Park Road
London
SW12 8EB
Director NameSimon Michael Pratt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleOil Trader
Correspondence Address101 Balham Park Road
London
SW12 8EB
Secretary NameFrances Christina Hollings
NationalityBritish
StatusClosed
Appointed14 September 1994(4 months after company formation)
Appointment Duration4 years, 4 months (closed 26 January 1999)
RoleSecretary
Correspondence Address12 Calico House
Clove Hitch Quay Plantation Wharf
London
SW11 3TN
Secretary NameBenlaw Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressInternational House
1 St Katharines Way
London
E1 9YL

Location

Registered Address12 Ivory House
Plantation Wharf
York Rd
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

6 October 1998First Gazette notice for voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1997Application for striking-off (1 page)
13 May 1997Return made up to 09/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/97
(6 pages)
27 March 1997Full accounts made up to 31 May 1996 (10 pages)
5 July 1996Ad 22/05/96--------- £ si 228157@1=228157 £ ic 33000/261157 (2 pages)
5 July 1996£ nc 65000/300000 20/05/96 (1 page)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1996Full accounts made up to 15 November 1995 (10 pages)
12 June 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1996Accounting reference date shortened from 15/11 to 30/05 (1 page)
27 February 1996Delivery ext'd 3 mth 15/11/95 (2 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)