Company NameSimsilico Ltd
Company StatusDissolved
Company Number04354665
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamesSimsilico Limited and Spark-Space Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Kruse
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 07 June 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Collingwood House
New Cavendish Street
London
W1W 6XH
Director NameMrs Elaine Kruse
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
72 Maida Vale
London
W9 1PR
Secretary NameMarion Denise Ferguson
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Collingwood House
8-10 Clipstone Street
London
W1P 7ED
Secretary NameElaine Isobel Clarkson
NationalityBritish
StatusResigned
Appointed05 May 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2008)
RoleSecretary
Correspondence Address9 Park Road
Cliviger
Burnley
Lancashire
BB10 4SL
Director NameMarion Denise Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address12 Collingwood House
8-10 Clipstone Street
London
W1P 7ED
Director NameDr Andres Kruse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 November 2004)
RoleTechnical Officer
Correspondence Address72 Maida Vale
London
W9 1PR
Director NameDuncan Andrew Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2006)
RoleManaging Director
Correspondence Address10 Atlas Gardens
London
SE7 7TB
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address12 Collingwood House
New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,178
Cash£848
Current Liabilities£31,656

Accounts

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

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (4 pages)
14 February 2011Application to strike the company off the register (4 pages)
15 April 2010Director's details changed for Elaine Kruse on 11 January 2010 (2 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 102
(4 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 102
(4 pages)
15 April 2010Director's details changed for Elaine Kruse on 11 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Annual return made up to 15 January 2009 with a full list of shareholders (3 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Annual return made up to 15 January 2009 with a full list of shareholders (3 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 10 December 2009 (1 page)
10 December 2009Annual return made up to 15 January 2008 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 15 January 2008 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Appointment Terminated Secretary elaine clarkson (1 page)
10 April 2008Appointment terminated secretary elaine clarkson (1 page)
4 March 2008Company name changed spark-space LTD\certificate issued on 06/03/08 (2 pages)
4 March 2008Company name changed spark-space LTD\certificate issued on 06/03/08 (2 pages)
28 February 2008Appointment Terminated Director marion ferguson (1 page)
28 February 2008Appointment terminated director marion ferguson (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: springfield house, 71 todmorden road, burnley lancashire BB11 3ES (1 page)
13 December 2007Registered office changed on 13/12/07 from: springfield house, 71 todmorden road, burnley lancashire BB11 3ES (1 page)
13 December 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 10 margaret street london W1W 8RU (1 page)
25 October 2007Registered office changed on 25/10/07 from: 10 margaret street london W1W 8RU (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Registered office changed on 29/03/07 from: 5TH floor, 23-24 margaret street london W1W 8RU (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 5TH floor, 23-24 margaret street london W1W 8RU (1 page)
7 February 2007Return made up to 15/01/07; full list of members (3 pages)
7 February 2007Return made up to 15/01/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
9 February 2005Return made up to 15/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Ad 25/11/04--------- £ si 2@1=2 £ ic 100/102 (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Ad 25/11/04--------- £ si 2@1=2 £ ic 100/102 (1 page)
24 November 2004Registered office changed on 24/11/04 from: 21-22 great castle street london W1G 0HY (1 page)
24 November 2004Registered office changed on 24/11/04 from: 21-22 great castle street london W1G 0HY (1 page)
27 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
19 April 2004Location of register of members (1 page)
19 April 2004Location of register of members (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
20 February 2004Registered office changed on 20/02/04 from: 18 wells street london W1P 3PG (1 page)
20 February 2004Registered office changed on 20/02/04 from: 18 wells street london W1P 3PG (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
19 January 2004Company name changed simsilico LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Return made up to 15/01/04; full list of members (3 pages)
19 January 2004Company name changed simsilico LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Return made up to 15/01/04; full list of members (3 pages)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
5 May 2003Director's particulars changed (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003Director's particulars changed (1 page)
22 April 2003Registered office changed on 22/04/03 from: derby house 27 exeter road newmarket suffolk CB8 8AR (1 page)
22 April 2003Registered office changed on 22/04/03 from: derby house 27 exeter road newmarket suffolk CB8 8AR (1 page)
22 March 2003Return made up to 17/01/03; full list of members (6 pages)
22 March 2003Return made up to 17/01/03; full list of members (6 pages)
1 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
1 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
23 April 2002Ad 18/01/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 35 brenda gautrey way cottenham cambridge cambridgeshire CB4 8XW (1 page)
23 April 2002Ad 18/01/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 35 brenda gautrey way cottenham cambridge cambridgeshire CB4 8XW (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
17 January 2002Incorporation (17 pages)
17 January 2002Incorporation (17 pages)