Company NameSimbaza Consultants Limited
Company StatusDissolved
Company Number04198148
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Michelle Bryant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 April 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 24 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Blue House
31 Calvin Street
London
E1 6NW
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
20 June 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
20 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
12 June 2003Return made up to 10/04/03; full list of members (6 pages)
19 May 2003Secretary's particulars changed (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
6 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
10 April 2001Incorporation (10 pages)