London
SW1P 4WY
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 July 2013) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2006(1 year after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 July 2013) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ian Lyle Cooper |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2009) |
Role | Group Controller |
Correspondence Address | 323 Ensign House St George Wharf London SW8 2LU |
Director Name | Keith Ranald Nichols |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 19 May 2006) |
Role | Corporate Treasurer |
Correspondence Address | Flat 18 138 Grosvenor Road London SW1V 3JS |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Simiop LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 May 2010 (2 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
11 July 2009 | Accounts made up to 31 March 2009 (10 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 January 2009 | Appointment terminated director ian cooper (1 page) |
16 January 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 January 2009 | Director appointed allison leigh scandrett (2 pages) |
16 January 2009 | Appointment Terminated Secretary allison scandrett (1 page) |
16 January 2009 | Appointment Terminated Director ian cooper (1 page) |
16 January 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 January 2009 | Director appointed allison leigh scandrett (2 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Full accounts made up to 30 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 30 December 2006 (15 pages) |
5 June 2007 | Return made up to 06/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 06/05/07; full list of members (5 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 June 2006 | Return made up to 06/05/06; full list of members; amend (5 pages) |
28 June 2006 | Return made up to 06/05/06; full list of members; amend (5 pages) |
15 June 2006 | Return made up to 06/05/06; full list of members (5 pages) |
15 June 2006 | Return made up to 06/05/06; full list of members (5 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (4 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (4 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 May 2005 | Company name changed bonusland LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed bonusland LIMITED\certificate issued on 20/05/05 (2 pages) |
6 May 2005 | Incorporation (11 pages) |
6 May 2005 | Incorporation (11 pages) |