Company NameSIM Kage Limited
Company StatusDissolved
Company Number05298840
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Daljit Singh Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2010(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 1st Floor Wellesley House
102 Cranbrook Road
Ilford
Essex
IG1 4NH
Director NameDaljit Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address65 Ruskin Avenue
London
E12 6PJ
Secretary NameJasbinder Kaur Sahota
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2009)
RoleSecretary
Correspondence Address65 Ruskin Avenue
London
E12 6PJ
Director NameMr Davinder Kumar Sharma
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(4 years, 3 months after company formation)
Appointment Duration1 day (resigned 27 March 2009)
RoleMD
Country of ResidenceEngland
Correspondence Address5 Genas Close
Ilford
Essex
IG6 2BP
Secretary NameMr Daljit Singh Sahota
NationalityIndian
StatusResigned
Appointed26 March 2009(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Labunurm Avenue
Hornchurch
Romford
Essex
RM4 4HE
Director NameMr Daljit Singh Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2009(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Labunurm Avenue
Hornchurch
Romford
Essex
RM4 4HE
Director NameMr Sukhjit Singh Benning
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2009(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Essex Road
London
E10 6BS
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressUnit 7 1st Floor Wellesley House
102 Cranbrook Road
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

100 at 1Daljit Sahota
100.00%
Ordinary

Financials

Year2014
Turnover£211,749
Gross Profit£14,268
Net Worth£927
Cash£178
Current Liabilities£34,485

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Termination of appointment of Sukhjit Benning as a director (1 page)
3 June 2010Termination of appointment of Sukhjit Benning as a director (1 page)
26 May 2010Registered office address changed from Unit 8 390/398 Balfour House Ilford High Road Ilford Essex IG1 1TL on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Unit 8 390/398 Balfour House Ilford High Road Ilford Essex IG1 1TL on 26 May 2010 (1 page)
25 May 2010Appointment of Mr Daljit Singh Sahota as a director (2 pages)
25 May 2010Appointment of Mr Daljit Singh Sahota as a director (2 pages)
22 March 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
19 March 2010Secretary's details changed for Daljit Singh Sahota on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Daljit Singh Sahota on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Daljit Singh Sahota on 1 October 2009 (1 page)
22 February 2010Termination of appointment of Daljit Sahota as a secretary (2 pages)
22 February 2010Termination of appointment of Daljit Sahota as a director (2 pages)
22 February 2010Appointment of Mr. Sukhjit Singh Benning as a director (3 pages)
22 February 2010Termination of appointment of Daljit Sahota as a secretary (2 pages)
22 February 2010Registered office address changed from 60 Goodmayes Road Ilford Essex IG3 9UR on 22 February 2010 (2 pages)
22 February 2010Termination of appointment of Daljit Sahota as a director (2 pages)
22 February 2010Registered office address changed from 60 Goodmayes Road Ilford Essex IG3 9UR on 22 February 2010 (2 pages)
22 February 2010Appointment of Mr. Sukhjit Singh Benning as a director (3 pages)
12 November 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
12 November 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
22 September 2009Director appointed daljit singh sahota (1 page)
22 September 2009Appointment Terminated Director davinder sharma (1 page)
22 September 2009Director appointed daljit singh sahota (1 page)
22 September 2009Appointment terminated director davinder sharma (1 page)
4 June 2009Return made up to 29/11/08; full list of members (8 pages)
4 June 2009Return made up to 29/11/08; full list of members (8 pages)
20 April 2009Secretary appointed daljit singh sahota (1 page)
20 April 2009Secretary appointed daljit singh sahota (1 page)
20 April 2009Director appointed davinder kumar sharma (1 page)
20 April 2009Appointment terminated secretary jasbinder sahota (1 page)
20 April 2009Director appointed davinder kumar sharma (1 page)
20 April 2009Appointment terminated director daljit sahota (1 page)
20 April 2009Appointment Terminated Secretary jasbinder sahota (1 page)
20 April 2009Appointment Terminated Director daljit sahota (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 9A pollyte works wantz road dagenham essex RM10 8PS (2 pages)
23 February 2009Registered office changed on 23/02/2009 from unit 9A pollyte works wantz road dagenham essex RM10 8PS (2 pages)
12 February 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 February 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 February 2009Total exemption full accounts made up to 30 November 2007 (7 pages)
12 February 2009Total exemption full accounts made up to 30 November 2007 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: 65 ruskin avenue london E12 6PJ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 65 ruskin avenue london E12 6PJ (1 page)
16 March 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
16 March 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
23 December 2005Total exemption full accounts made up to 30 November 2005 (7 pages)
23 December 2005Total exemption full accounts made up to 30 November 2005 (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: 16/18 woodford road london E7 0HA (1 page)
15 December 2004Registered office changed on 15/12/04 from: 16/18 woodford road london E7 0HA (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)