Company NameSimva Limited
Company StatusDissolved
Company Number03943213
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 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 NameSimon Barry Pendock
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address80 Rivermead Court
Ranelagh Gardens
London
SW6 3RZ
Secretary NameVirginia Margaret Pendock
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Rivermead Court
Ranelagh Gardens
London
SW6 3RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor South
Brettenham House Lancaster
Place London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£126,964
Gross Profit-£18,626
Net Worth-£11,775
Cash£1,025
Current Liabilities£12,800

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(5 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 09/03/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 January 2002Ad 20/12/01--------- £ si 150@1=150 £ ic 500/650 (2 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
22 March 2000Ad 20/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (15 pages)