Company NameSimba Mobile Phones Limited
Company StatusDissolved
Company Number05030003
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)
Previous NameSimba Furniture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shantilal Kanji
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2004(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abbotsford Gardens
Woodford Green
Essex
IG8 9HN
Secretary NameMrs Shaila Kanji
NationalityBritish
StatusClosed
Appointed28 March 2004(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address18 Abbotsford Gardens
Woodford Green
Essex
IG8 9HN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
28 February 2007Return made up to 29/01/07; full list of members (5 pages)
28 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 May 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 February 2006Return made up to 29/01/06; full list of members (5 pages)
15 February 2006Registered office changed on 15/02/06 from: accurate accountancy 15 lawn close ruislip middlsex HA4 6ED (1 page)
15 February 2006Resolutions
  • RES13 ‐ Auds remuneration 16/12/05
(1 page)
28 November 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
27 October 2005Company name changed simba furniture LIMITED\certificate issued on 27/10/05 (2 pages)
25 October 2005Compulsory strike-off action has been discontinued (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Withdrawal of application for striking off (1 page)
13 September 2005Application for striking-off (1 page)
25 February 2005Return made up to 29/01/05; full list of members (6 pages)
31 August 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2004Director resigned (1 page)
29 January 2004Incorporation (6 pages)