Company NameSimox Limited
Company StatusDissolved
Company Number03362780
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameRadivoje Simonovic
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 178 Golders Green Road
London
NW11 8BB
Director NameSuncica Simonovic
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 178 Golders Green Road
London
NW11 8BB
Secretary NameSuncica Simonovic
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 178 Golders Green Road
London
NW11 8BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£369,887
Gross Profit£26,283
Net Worth-£46,820
Cash£162
Current Liabilities£47,823

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
8 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
10 February 2009Return made up to 30/04/08; full list of members (4 pages)
10 February 2009Return made up to 30/04/08; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
22 November 2007Return made up to 30/04/07; full list of members (8 pages)
22 November 2007Return made up to 30/04/07; full list of members (8 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (2 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (2 pages)
2 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Ad 20/02/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 March 2007£ nc 1000/20000 20/02/07 (2 pages)
23 March 2007£ nc 1000/20000 20/02/07 (2 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Ad 20/02/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 July 2006Registered office changed on 05/07/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
11 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
27 February 2002Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
20 November 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
20 November 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
8 July 2001Return made up to 30/04/01; full list of members (5 pages)
8 July 2001Return made up to 30/04/01; full list of members (5 pages)
20 October 2000Full accounts made up to 30 April 2000 (11 pages)
20 October 2000Full accounts made up to 30 April 2000 (11 pages)
1 September 2000Return made up to 30/04/00; full list of members (5 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Return made up to 30/04/00; full list of members (5 pages)
1 September 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 30 April 1999 (12 pages)
2 November 1999Full accounts made up to 30 April 1999 (12 pages)
16 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1999Return made up to 30/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
11 June 1998Return made up to 30/04/98; full list of members (6 pages)
11 June 1998Return made up to 30/04/98; full list of members (6 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
30 April 1997Incorporation (16 pages)
30 April 1997Incorporation (16 pages)