Company NameSimecc Strategic Computing Solutions Limited
Company StatusDissolved
Company Number04228555
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDawn Eccles Simkins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed13 June 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 03 January 2006)
RoleAnalyst Programmer
Correspondence AddressFlat 3 Sirius Building
3 Jardine Road
London
E1W 3WE
Director NameIan Simkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed13 June 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 03 January 2006)
RoleIT Consultant
Correspondence AddressFlat 3 Sirius Building
3 Jardine Road
London
E1W 3WE
Secretary NameDawn Eccles Simkins
NationalityAustralian
StatusClosed
Appointed13 June 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 03 January 2006)
RoleAnalyst Prog
Correspondence AddressFlat 3 Sirius Building
3 Jardine Road
London
E1W 3WE
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address1st Floor 43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2004Registered office changed on 20/05/04 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
27 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 June 2003Return made up to 27/05/03; full list of members (7 pages)
27 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
2 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2002New secretary appointed (2 pages)
15 October 2001Ad 30/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)