London
W2 2LY
Director Name | Mr Michael Lionel Phillips |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (closed 07 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat F 19 Hyde Park Gardens London W2 2LY |
Director Name | Mr David Jacob Saxby |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (closed 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 19 Hyde Park Gardens London W2 2LY |
Secretary Name | Madeleine Momtazi |
---|---|
Status | Closed |
Appointed | 17 September 2007(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | Flat A 19 Hyde Park Gardens London W2 2LY |
Director Name | Stephanie Keil |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 September 2007) |
Role | Secretary |
Correspondence Address | Flat A 19 Hyde Park Gardens London W2 2LY |
Director Name | Ursula Shand Kydd |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 May 2005) |
Role | Retired Lady |
Correspondence Address | Flat N 19 Hyde Park Gardens Lancaster Gate London W2 2LY |
Director Name | Morris Steinberg |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2002) |
Role | Consultant |
Correspondence Address | Flat K 18-21 Hyde Park Gardens London W2 |
Secretary Name | Stephanie Keil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | Flat A 19 Hyde Park Gardens London W2 2LY |
Director Name | Stephanie Keil |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 2007) |
Role | Secretary |
Correspondence Address | Flat A 19 Hyde Park Gardens London W2 2LY |
Director Name | Mr John Richard Collins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat N 19 Hyde Park Gardens London W2 2LY |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
90 at £1 | Ghazi Ibrahim Shaker & Nena Shaker 9.76% Ordinary |
---|---|
90 at £1 | Michael Lionel Phillips 9.76% Ordinary |
80 at £1 | David Jacob Saxby 8.68% Ordinary |
80 at £1 | Mecfinanz Ag 8.68% Ordinary |
80 at £1 | Micron Technologies LTD 8.68% Ordinary |
80 at £1 | Soud Musry 8.68% Ordinary |
78 at £1 | Lady John Cholmondeley 8.46% Ordinary |
78 at £1 | Mr John Richard Collins 8.46% Ordinary |
75 at £1 | Taliza Inc. 8.13% Ordinary |
40 at £1 | Madeleine Momtazi 4.34% Ordinary |
29 at £1 | Keith Morris 3.15% Ordinary |
122 at £1 | Marcus Jonathan Margulies 13.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,072 |
Cash | £30,178 |
Current Liabilities | £6,107 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 August 2014 | Termination of appointment of John Richard Collins as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of John Richard Collins as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of John Richard Collins as a director on 6 August 2014 (1 page) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 July 2011 | Appointment of Mr John Richard Collins as a director (3 pages) |
28 July 2011 | Appointment of Mr John Richard Collins as a director (3 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
27 February 2009 | Secretary's change of particulars / madeleine momtazi / 17/02/2009 (1 page) |
27 February 2009 | Secretary's change of particulars / madeleine momtazi / 17/02/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Appointment terminated director stephanie keil (1 page) |
24 September 2008 | Appointment terminated director stephanie keil (1 page) |
20 May 2008 | Return made up to 05/05/08; full list of members (7 pages) |
20 May 2008 | Return made up to 05/05/08; full list of members (7 pages) |
9 May 2008 | Appointment terminated director stephanie keil (1 page) |
9 May 2008 | Director appointed stephanie keil (1 page) |
9 May 2008 | Appointment terminated director stephanie keil (1 page) |
9 May 2008 | Director appointed stephanie keil (1 page) |
9 May 2008 | Secretary appointed madeleine momtazi (1 page) |
9 May 2008 | Secretary appointed madeleine momtazi (1 page) |
9 May 2008 | Appointment terminated secretary stephanie keil (1 page) |
9 May 2008 | Appointment terminated secretary stephanie keil (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
9 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
2 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 47 st johns wood high street london NW8 7NJ (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 47 st johns wood high street london NW8 7NJ (1 page) |
31 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members (11 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members (11 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 June 1998 | Return made up to 05/05/98; full list of members (11 pages) |
17 June 1998 | Return made up to 05/05/98; full list of members (11 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 41 park square north leeds LS1 2NS (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 41 park square north leeds LS1 2NS (1 page) |
1 July 1996 | Ad 18/06/96--------- £ si 821@1=821 £ ic 1/822 (3 pages) |
1 July 1996 | Ad 18/06/96--------- £ si 821@1=821 £ ic 1/822 (3 pages) |
27 June 1996 | Return made up to 05/05/96; full list of members (8 pages) |
27 June 1996 | Return made up to 05/05/96; full list of members (8 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
7 July 1995 | Company name changed simco 717 LIMITED\certificate issued on 10/07/95 (4 pages) |
7 July 1995 | Company name changed simco 717 LIMITED\certificate issued on 10/07/95 (4 pages) |
5 May 1995 | Incorporation (32 pages) |
5 May 1995 | Incorporation (32 pages) |