Company NameSimafa International Trading Ltd
Company StatusDissolved
Company Number04954177
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 4 months ago)
Dissolution Date29 May 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameC L Directors Monaco Limited (Corporation)
StatusClosed
Appointed05 November 2003(same day as company formation)
Correspondence AddressBeaufort House
PO Box 438 Road Town
Tortola
British Virgin Islands
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed05 November 2003(same day as company formation)
Correspondence AddressBeaufort House
PO Box 438
Road Town
Tortola
British Virgin Islands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£14,708
Cash£20,017
Current Liabilities£5,309

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
13 November 2006Return made up to 05/11/06; full list of members (2 pages)
25 October 2006Accounts for a small company made up to 30 November 2005 (4 pages)
5 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
1 November 2005Return made up to 05/11/05; full list of members (6 pages)
12 September 2005Accounts for a small company made up to 30 November 2004 (4 pages)
11 March 2005Registered office changed on 11/03/05 from: c/o carey olsen holborn gate first floor 330 high holborn london WC1V 7QT (1 page)
7 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
25 November 2003Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)