Company NameSimlight (UK) Limited
Company StatusDissolved
Company Number03583112
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLjiljana Todorovic
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director/Architect
Correspondence Address52c Manchester Street
London
W1U 7LU
Secretary NameJasmin Turkmanovic
NationalityBritish
StatusClosed
Appointed23 April 1999(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address52c Manchester Street
London
W1U 7LU
Director NameRuzica Stosic
Date of BirthMay 1936 (Born 88 years ago)
NationalityYugoslavian
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIvana Milutinovica 16a
Beograd
11000
Yugoslavia
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,844
Cash£2
Current Liabilities£16,299

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
12 April 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
16 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 July 2003Return made up to 18/06/03; full list of members (6 pages)
14 June 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
19 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
25 January 2001Accounts for a small company made up to 30 June 1999 (5 pages)
27 October 2000Return made up to 18/06/00; full list of members (6 pages)
23 February 2000Return made up to 18/06/99; full list of members (7 pages)
4 January 2000Strike-off action suspended (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
18 June 1998Incorporation (11 pages)