Company NameSimwell Limited
Company StatusDissolved
Company Number04868761
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMaria Konew
Date of BirthJune 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStr. Der Pariser Kommune 21
Berlin
10243
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2006)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameGo Ahead Services Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2005)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed01 December 2005(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address2nd Floor West
Thrale House
44-46 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
29 March 2007Secretary resigned (1 page)
18 January 2007Accounts for a dormant company made up to 31 August 2005 (1 page)
18 January 2007Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
6 October 2005Return made up to 15/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2005New director appointed (1 page)
15 April 2005New secretary appointed (1 page)
6 April 2005Registered office changed on 06/04/05 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
24 March 2005Director resigned (1 page)
30 November 2004Return made up to 15/08/04; full list of members (2 pages)
15 August 2003Incorporation (16 pages)