Company NameSimpsons Aviation Management Services Limited
Company StatusDissolved
Company Number03308051
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameBowrise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Charles Arthur Simpson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 20 April 2004)
RoleConsultant
Correspondence AddressSaxonwold Redehall Road
Smallfield
Surrey
RH6 9QA
Director NameCatherine Shirley Simpson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressSaxonwold Redehall Road
Smallfield
Surrey
RH6 9QA
Secretary NameMalcolm Charles Arthur Simpson
NationalityBritish
StatusClosed
Appointed29 August 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressSaxonwold Redehall Road
Smallfield
Surrey
RH6 9QA
Director NameIrene Gladys Simpson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2001)
RoleRetired
Correspondence Address38 The Woodlands
Smallfield
Horley
Surrey
RH6 9NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePurepurposes Limited (Corporation)
StatusResigned
Appointed25 February 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2001)
Correspondence Address109 Old Street
London
Ec1v

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£4,857
Current Liabilities£8,290

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 November 2003Application for striking-off (1 page)
2 October 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
11 April 2003Return made up to 27/01/03; full list of members (5 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 May 2002Return made up to 27/01/02; full list of members (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
21 March 2001Return made up to 27/01/01; full list of members (5 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 April 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 March 1999Return made up to 27/01/99; no change of members (4 pages)
30 December 1998Registered office changed on 30/12/98 from: 34 artillery lane london E1 7LS (1 page)
2 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
28 May 1998Return made up to 27/01/98; full list of members (6 pages)
8 April 1997Company name changed bowrise LIMITED\certificate issued on 09/04/97 (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
3 March 1997Memorandum and Articles of Association (5 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)