Company NameGeorges Simenon Family Rights Limited
Company StatusDissolved
Company Number05861059
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NameGeorge Simenon Family Rights Limited

Business Activity

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

Directors

Director NameMr John Simenon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 08 July 2014)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address19 Ch. De La Cure
Lausanne
1012
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed28 June 2006(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameCharles Ernest Jenni
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleDirecteur Fid Auditoria
Correspondence AddressC - F Ramuz 49
Ch - Pully
1009
Switzerland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBSP Llp Management Ltd (Corporation)
StatusResigned
Appointed06 October 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2014)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address99 Kenton Road
Kenton Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1John Simenon
100.00%
Ordinary

Financials

Year2014
Turnover£56,012
Gross Profit£19,454
Net Worth-£3,245
Cash£10,153
Current Liabilities£13,908

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
11 March 2014Termination of appointment of Bsp Llp Management Ltd as a director (1 page)
11 March 2014Termination of appointment of Bsp Llp Management Ltd as a director (1 page)
24 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
24 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
23 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
18 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 99
(5 pages)
18 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 99
(5 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
30 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
8 October 2010Appointment of Bsp Llp Management Ltd as a director (2 pages)
8 October 2010Appointment of Bsp Llp Management Ltd as a director (2 pages)
11 August 2010Secretary's details changed for Bsp Secretarial Limited on 28 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Bsp Secretarial Limited on 28 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
8 October 2008Director appointed mr john simenon (1 page)
8 October 2008Director appointed mr john simenon (1 page)
8 October 2008Appointment terminated director charles jenni (1 page)
8 October 2008Appointment terminated director charles jenni (1 page)
13 August 2008Return made up to 28/06/08; full list of members (4 pages)
13 August 2008Return made up to 28/06/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
20 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 July 2007Return made up to 28/06/07; full list of members (3 pages)
9 August 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Company name changed george simenon family rights lim ited\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed george simenon family rights lim ited\certificate issued on 27/07/06 (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o malde & co, 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o malde & co, 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
19 July 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)