Company NameSimiop Investments Limited
Company StatusDissolved
Company Number05445537
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameBonusland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed14 January 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 09 July 2013)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed19 May 2006(1 year after company formation)
Appointment Duration7 years, 1 month (closed 09 July 2013)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameIan Lyle Cooper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2009)
RoleGroup Controller
Correspondence Address323 Ensign House
St George Wharf
London
SW8 2LU
Director NameKeith Ranald Nichols
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 19 May 2006)
RoleCorporate Treasurer
Correspondence AddressFlat 18
138 Grosvenor Road
London
SW1V 3JS
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Simiop LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(5 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 May 2010 (2 pages)
10 May 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 May 2010 (2 pages)
10 May 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts made up to 31 March 2009 (10 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
12 May 2009Full accounts made up to 31 March 2008 (16 pages)
12 May 2009Full accounts made up to 31 March 2008 (16 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
16 January 2009Secretary appointed theresa valerie robinson (2 pages)
16 January 2009Director appointed allison leigh scandrett (2 pages)
16 January 2009Appointment terminated director ian cooper (1 page)
16 January 2009Appointment terminated secretary allison scandrett (1 page)
16 January 2009Director appointed allison leigh scandrett (2 pages)
16 January 2009Appointment Terminated Secretary allison scandrett (1 page)
16 January 2009Secretary appointed theresa valerie robinson (2 pages)
16 January 2009Appointment Terminated Director ian cooper (1 page)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Full accounts made up to 30 December 2006 (15 pages)
2 November 2007Full accounts made up to 30 December 2006 (15 pages)
5 June 2007Return made up to 06/05/07; full list of members (5 pages)
5 June 2007Return made up to 06/05/07; full list of members (5 pages)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2006Return made up to 06/05/06; full list of members; amend (5 pages)
28 June 2006Return made up to 06/05/06; full list of members; amend (5 pages)
15 June 2006Return made up to 06/05/06; full list of members (5 pages)
15 June 2006Return made up to 06/05/06; full list of members (5 pages)
6 June 2006New director appointed (4 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (4 pages)
8 July 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 May 2005Company name changed bonusland LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed bonusland LIMITED\certificate issued on 20/05/05 (2 pages)
6 May 2005Incorporation (11 pages)