Company NameSimex Freight Ltd
Company StatusDissolved
Company Number03795731
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Ogarro
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address135 Becklow Road
Shepherds Bush
London
W12 9HH
Secretary NameIsolyn May Stewart
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2006)
RoleSecretary
Correspondence Address135 Becklow Road
Shepherds Bush
London
W12 9HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address71 Hangar Ruding
Carpenders Park
Watford
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,853
Cash£53
Current Liabilities£2,458

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2005Return made up to 24/06/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 24/06/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 July 2003Return made up to 24/06/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 July 2002Return made up to 24/06/02; full list of members (6 pages)
30 May 2002Registered office changed on 30/05/02 from: 22 stokenchurch place bradwell common milton keynes buckinghamshire MK13 8AT (1 page)
10 August 2001Return made up to 24/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 April 2001Registered office changed on 02/04/01 from: 49 saddlers place downs barn milton keynes buckinghamshire MK14 7RU (1 page)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
2 August 1999Registered office changed on 02/08/99 from: 49 saddlers place downs barn milton keynes buckinghamshire MK14 7RU (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Ad 08/07/99--------- £ si 2@2=4 £ ic 1/5 (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
24 June 1999Incorporation (12 pages)