Company NameSimms Partners Limited
Company StatusDissolved
Company Number03957654
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Simms Swallow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleEstate Agent
Correspondence Address2 Coach House Mews
Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameAndrew Jon Fisher
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address4 Saint Annes Road
Hitchin
Hertfordshire
SG5 1QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCornel Associates 1 Frederick Place
Crouch Hall Road
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

50 at 1Mr Michael Simms Swallow
50.00%
Ordinary
50 at 1Ms Kathryn Therese May
50.00%
Ordinary

Financials

Year2014
Net Worth£308,678
Current Liabilities£274,185

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 28/03/06; full list of members (6 pages)
20 April 2006Return made up to 28/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 28/03/05; full list of members (6 pages)
5 April 2005Return made up to 28/03/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 28/03/03; full list of members (6 pages)
8 April 2003Return made up to 28/03/03; full list of members (6 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 June 2002Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Return made up to 28/03/01; full list of members (5 pages)
1 May 2001Return made up to 28/03/01; full list of members (5 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (15 pages)
28 March 2000Incorporation (15 pages)