Company NameSIM Print Solutions Limited
Company StatusDissolved
Company Number05452769
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date13 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Margaret Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chittys Lane
Dagenham
Essex
RM8 1UP
Director NameGary Andrew Simpson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Chittys Lane
Dagenham
Essex
RM8 1UP
Secretary NameMrs Christine Margaret Simpson
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chittys Lane
Dagenham
Essex
RM8 1UP

Location

Registered AddressBn Jackson Norton 1 Gray's Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,061
Cash£10,974
Current Liabilities£124,854

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2011Final Gazette dissolved following liquidation (1 page)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
26 April 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
17 March 2010Statement of affairs with form 4.19 (7 pages)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-12
(1 page)
17 March 2010Statement of affairs with form 4.19 (7 pages)
4 March 2010Registered office address changed from Suite 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Suite 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Suite 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ on 4 March 2010 (2 pages)
16 July 2009Return made up to 13/05/09; full list of members (4 pages)
16 July 2009Return made up to 13/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 September 2008Return made up to 13/05/08; full list of members (4 pages)
12 September 2008Return made up to 13/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
7 June 2006Registered office changed on 07/06/06 from: suite 123, orion house 104/106 cranbrook road ilford essex IG1 4LZ (1 page)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: suite 123, orion house 104/106 cranbrook road ilford essex IG1 4LZ (1 page)
13 May 2005Incorporation (19 pages)
13 May 2005Incorporation (19 pages)