Company NameSimoco International Limited
Company StatusDissolved
Company Number03194200
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 11 months ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)
Previous NameCambridge Pmr Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 14 February 2009)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMr Andrew Henry Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 14 February 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Keep House
Sendmarsh Road
Woking
Surrey
GU23 7DG
Director NameMichael Edward Wade
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 years, 9 months after company formation)
Appointment Duration9 years (closed 14 February 2009)
RoleRetired
Correspondence AddressBarwins
Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 14 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 14 February 2009)
RoleCompany Director
Correspondence AddressThe Grange
Grange Hill
Plaxtol
Kent
TN15 0RG
Secretary NameMr Geoffrey John Eades
NationalityBritish
StatusClosed
Appointed21 April 2001(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 14 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Ian Munro McKenzie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address12 The Fairway
Bar Hill
Cambridge
Cambridgeshire
CB3 8SR
Secretary NamePeter George Engledow
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address1 Narrow Close
Histon
Cambridge
CB4 4XX
Director NameMr John Arthur Courtney Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Witcombe
Martock
Somerset
TA12 6AJ
Director NamePhilip Ian Payne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressThe Counting House
6 Dove House Wood Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed28 February 1997(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Andrew Neville Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMarelands
Bentley
Hampshire
GU10 5JB
Director NameProf Edwin Ralph Candy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 1997(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressAshtrees Langham Road
Hunston
Bury St Edmunds
Suffolk
IP31 3EL
Director NameMr Arthur Stephen Walsh
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressAiglemont
Trout Rise Loudwater
Rickmansworth
Hertfordshire
Wd3
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Return of final meeting of creditors (3 pages)
6 December 2007Order of court - dissolution void (5 pages)
12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
10 August 2006O/C - removal of liquidator (8 pages)
28 January 2003Administrator's abstract of receipts and payments (4 pages)
30 December 2002Order of court to wind up (4 pages)
23 December 2002Appointment of a liquidator (1 page)
23 December 2002Notice of discharge of Administration Order (4 pages)
20 December 2002Order of court to wind up (2 pages)
18 October 2002Administrator's abstract of receipts and payments (5 pages)
13 June 2002Notice of result of meeting of creditors (2 pages)
10 June 2002Statement of administrator's proposal (10 pages)
28 March 2002Administration Order (4 pages)
11 March 2002Registered office changed on 11/03/02 from: radio house st andrews road cambridge CB4 1GR (1 page)
7 March 2002Notice of Administration Order (1 page)
12 February 2002Particulars of mortgage/charge (7 pages)
4 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
7 November 2001Particulars of mortgage/charge (7 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Registered office changed on 30/08/01 from: saint andrews road cambridge cambridgeshire CB4 1DL (1 page)
14 June 2001New secretary appointed (3 pages)
7 June 2001Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 May 2001Secretary resigned (1 page)
30 March 2001Particulars of mortgage/charge (13 pages)
28 December 2000Full group accounts made up to 31 March 2000 (23 pages)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (4 pages)
1 December 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
25 May 2000Memorandum and Articles of Association (19 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 May 2000Return made up to 29/04/00; full list of members (10 pages)
1 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
7 February 2000Ad 31/03/99--------- £ si 409614@1 £ si [email protected] (2 pages)
19 November 1999Full group accounts made up to 31 March 1999 (25 pages)
1 October 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
27 July 1999Particulars of mortgage/charge (16 pages)
9 June 1999Registered office changed on 09/06/99 from: saint andrews road cambridge cambridgeshire CB4 1EQ (1 page)
19 May 1999Return made up to 29/04/99; change of members (15 pages)
17 May 1999Registered office changed on 17/05/99 from: po box 24 st andrews road cambridge CB4 1DP (1 page)
13 April 1999£ nc 14601000/30351000 26/03/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1999New director appointed (3 pages)
6 January 1999New director appointed (4 pages)
25 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
14 October 1998Nc inc already adjusted 21/09/98 (1 page)
5 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
5 October 1998Ad 21/09/98--------- £ si 531857@1=531857 £ si [email protected]=8200774 £ ic 5781000/14513631 (6 pages)
5 October 1998Memorandum and Articles of Association (19 pages)
15 September 1998Full group accounts made up to 31 December 1997 (36 pages)
4 August 1998Auditor's resignation (2 pages)
8 July 1998Director's particulars changed (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998New director appointed (2 pages)
20 October 1997Ad 03/10/97--------- £ si 5000@1=5000 £ ic 5776000/5781000 (2 pages)
26 September 1997Director's particulars changed (1 page)
15 September 1997Ad 05/09/97--------- £ si 241000@1=241000 £ ic 5535000/5776000 (6 pages)
8 September 1997Memorandum and Articles of Association (19 pages)
4 September 1997£ nc 10075000/10316000 29/08/97 (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1997Full group accounts made up to 31 December 1996 (46 pages)
25 June 1997Ad 06/06/97--------- £ si 10000@1=10000 £ ic 5525000/5535000 (2 pages)
31 May 1997New director appointed (3 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 March 1997Ad 15/11/96--------- £ si 20000@1=20000 £ ic 5465000/5485000 (2 pages)
25 March 1997Ad 14/03/97--------- £ si 30000@1=30000 £ ic 5485000/5515000 (2 pages)
25 March 1997Ad 14/03/97--------- £ si 10000@1=10000 £ ic 5515000/5525000 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
3 December 1996Particulars of mortgage/charge (7 pages)
15 November 1996New director appointed (2 pages)
12 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 July 1996Nc inc already adjusted 01/07/96 (1 page)
18 July 1996New secretary appointed (2 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Ad 01/07/96--------- £ si 850000@1=850000 £ si [email protected]=4575000 £ ic 40000/5465000 (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1996Ad 28/06/96--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 10 norwich street london EC4A 1BD (1 page)
11 July 1996£ nc 100/40000 28/06/96 (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (3 pages)
31 May 1996Company name changed cambridge pmr LIMITED\certificate issued on 31/05/96 (2 pages)
29 April 1996Incorporation (17 pages)