Company NameSimtel Communications Limited
Company StatusDissolved
Company Number04213208
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Simon Djanogly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Portman Square
London
W1H 6LG
Director NameMr Peter Daniel Rebak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr William Duncan Alexander
NationalityBritish
StatusClosed
Appointed25 May 2001(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 24 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
London
N11 3NG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address76 Brook Street
London
W1K 5EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 January 2010Registered office address changed from 43-45 Portman Square London W1H 6LY on 10 January 2010 (2 pages)
10 January 2010Registered office address changed from 43-45 Portman Square London W1H 6LY on 10 January 2010 (2 pages)
4 January 2010Notice of ceasing to act as receiver or manager (2 pages)
4 January 2010Notice of ceasing to act as receiver or manager (2 pages)
4 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
4 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
8 February 2009Receiver's abstract of receipts and payments to 26 January 2009 (2 pages)
8 February 2009Receiver's abstract of receipts and payments to 26 January 2009 (2 pages)
21 March 2008Receiver's abstract of receipts and payments to 26 January 2009 (2 pages)
21 March 2008Receiver's abstract of receipts and payments to 26 January 2009 (2 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
15 July 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 July 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
21 April 2004Administrative Receiver's report (19 pages)
21 April 2004Administrative Receiver's report (19 pages)
13 February 2004Registered office changed on 13/02/04 from: 19 clifford street london W1X 1RH (1 page)
13 February 2004Registered office changed on 13/02/04 from: 19 clifford street london W1X 1RH (1 page)
4 February 2004Appointment of receiver/manager (1 page)
4 February 2004Appointment of receiver/manager (1 page)
13 January 2004Full accounts made up to 30 April 2002 (16 pages)
13 January 2004Full accounts made up to 30 April 2002 (16 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 09/05/03; full list of members (7 pages)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2002Ad 30/04/02--------- £ si [email protected] (2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2002S-div 30/04/02 (1 page)
29 July 2002Nc inc already adjusted 30/04/02 (1 page)
29 July 2002S-div 30/04/02 (1 page)
29 July 2002Nc inc already adjusted 30/04/02 (1 page)
29 July 2002Ad 30/04/02--------- £ si [email protected] (2 pages)
26 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (4 pages)
15 May 2002Particulars of mortgage/charge (4 pages)
21 February 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
21 February 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001Registered office changed on 31/05/01 from: 376 euston road london NW1 3BL (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001Registered office changed on 31/05/01 from: 376 euston road london NW1 3BL (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
9 May 2001Incorporation (15 pages)