Company NameSiminn UK Ltd
Company StatusDissolved
Company Number05770779
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGudmundur Johannes Oddson
Date of BirthMay 1975 (Born 49 years ago)
NationalityIcelander
StatusClosed
Appointed21 September 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameSaevar Freyr Thrainsson
Date of BirthJune 1971 (Born 52 years ago)
NationalityIcelandic
StatusResigned
Appointed06 June 2006(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 March 2007)
RoleVp Corp Sales
Correspondence AddressArmuli 25
150 Reykjavic
Iceland
Secretary NameEinar Bergsson
NationalityIcelandic
StatusResigned
Appointed23 June 2006(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 18 June 2007)
RoleManaging Director
Correspondence Address2 Dowlerville Road
Green Street
Green Orpington
Kent
BR6 6DY
Director NameAsmundur Tryggvason
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIcelandic
StatusResigned
Appointed02 March 2007(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address57 Lancaster Gate
London
W2 3NA
Secretary NameMs Johanna Kesmin Marks
NationalityBritish
StatusResigned
Appointed08 August 2007(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End House
Bedford Road, Pertenhall
Bedford
Bedfordshire
MK44 2AL
Director NameMr Lydur Gudmundsson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed30 June 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address195 High Street
Cradley Heath
West Midlands
B64 5HW
Director NameSiminn Hf Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressArmuli 25
Reykjavik
108
Iceland
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered Address42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.8m at £100Siminn Hf
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 5 April 2014
Statement of capital on 2014-04-23
  • GBP 1,175,917,100
(14 pages)
23 April 2014Annual return made up to 5 April 2014
Statement of capital on 2014-04-23
  • GBP 1,175,917,100
(14 pages)
23 April 2014Annual return made up to 5 April 2014
Statement of capital on 2014-04-23
  • GBP 1,175,917,100
(14 pages)
22 April 2014Full accounts made up to 31 December 2012 (14 pages)
22 April 2014Full accounts made up to 31 December 2012 (14 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 December 2012Full accounts made up to 31 December 2011 (14 pages)
12 December 2012Full accounts made up to 31 December 2011 (14 pages)
9 May 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,175,917,100
(4 pages)
9 May 2012Annual return made up to 5 April 2012 (14 pages)
9 May 2012Annual return made up to 5 April 2012 (14 pages)
9 May 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,175,917,100
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,175,917,100
(4 pages)
9 May 2012Annual return made up to 5 April 2012 (14 pages)
20 March 2012Full accounts made up to 31 December 2010 (14 pages)
20 March 2012Full accounts made up to 31 December 2010 (14 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW on 9 January 2012 (2 pages)
7 October 2011Appointment of Gudmundur Johannes Oddson as a director on 21 September 2011 (3 pages)
7 October 2011Termination of appointment of Lydur Gudmundsson as a director on 21 September 2011 (2 pages)
7 October 2011Appointment of Gudmundur Johannes Oddson as a director on 21 September 2011 (3 pages)
7 October 2011Termination of appointment of Lydur Gudmundsson as a director on 21 September 2011 (2 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 February 2011Full accounts made up to 31 December 2009 (14 pages)
7 February 2011Full accounts made up to 31 December 2009 (14 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 11,759,171
(4 pages)
20 December 2010Statement of company's objects (2 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 11,759,171
(4 pages)
20 December 2010Statement of company's objects (2 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(20 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 11,759,171
(4 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(20 pages)
5 July 2010Annual return made up to 5 April 2010 (14 pages)
5 July 2010Director's details changed for Mr Lydur Gudmundsson on 5 April 2010 (3 pages)
5 July 2010Annual return made up to 5 April 2010 (14 pages)
5 July 2010Annual return made up to 5 April 2010 (14 pages)
5 July 2010Director's details changed for Mr Lydur Gudmundsson on 5 April 2010 (3 pages)
5 July 2010Director's details changed for Mr Lydur Gudmundsson on 5 April 2010 (3 pages)
3 March 2010Full accounts made up to 31 December 2008 (16 pages)
3 March 2010Full accounts made up to 31 December 2008 (16 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Appointment terminated director asmundur tryggvason (1 page)
20 August 2009Director appointed lydur gudmundsson (2 pages)
20 August 2009Return made up to 05/04/09; no change of members (4 pages)
20 August 2009Return made up to 05/04/09; no change of members (4 pages)
20 August 2009Director appointed lydur gudmundsson (2 pages)
20 August 2009Appointment terminated director asmundur tryggvason (1 page)
20 August 2009Registered office changed on 20/08/2009 from 5TH floor 3 sheldon square london W2 6HY (1 page)
20 August 2009Registered office changed on 20/08/2009 from 5TH floor 3 sheldon square london W2 6HY (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Full accounts made up to 31 December 2007 (18 pages)
26 February 2009Full accounts made up to 31 December 2007 (18 pages)
3 September 2008Appointment terminated secretary johanna marks (1 page)
3 September 2008Appointment terminated secretary johanna marks (1 page)
6 August 2008Return made up to 05/04/08; full list of members (3 pages)
6 August 2008Return made up to 05/04/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 December 2006 (14 pages)
3 April 2008Full accounts made up to 31 December 2006 (14 pages)
21 December 2007Memorandum and Articles of Association (5 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2007Nc inc already adjusted 19/11/07 (1 page)
21 December 2007Ad 19/12/07--------- £ si 1608171@1=1608171 £ ic 1000/1609171 (2 pages)
21 December 2007Ad 19/12/07--------- £ si 1608171@1=1608171 £ ic 1000/1609171 (2 pages)
21 December 2007Nc inc already adjusted 19/11/07 (1 page)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2007Memorandum and Articles of Association (5 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
5 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 5TH floor, 3 sheldon square london W1 6PW (1 page)
25 July 2006Registered office changed on 25/07/06 from: 5TH floor, 3 sheldon square london W1 6PW (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
20 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 April 2006Incorporation (17 pages)
5 April 2006Incorporation (17 pages)