Company NameSiimark Ltd
Company StatusDissolved
Company Number06696282
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Tony Allen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(3 months after company formation)
Appointment Duration5 years, 11 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bury Green Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5AD
Director NameMr Mark Tony Allen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bury Green Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5AD
Director NameMr Simon Hickman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Copeland House 760 Garratt Lane
London
SW17 0NF

Contact

Websitewww.siimark.co.uk

Location

Registered AddressUnit 7 Rd Park
Stephenson Close
Hoddesden
Herts
EN11 0BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1Mark Tony Allen
50.00%
Ordinary
50 at £1Simon Hickman
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,185
Cash£1,959
Current Liabilities£12,178

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Director's details changed for Mr Mark Tony Allen on 12 September 2010 (2 pages)
12 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(3 pages)
12 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(3 pages)
12 November 2010Director's details changed for Mr Mark Tony Allen on 12 September 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
16 December 2008Appointment terminated director simon hickman (1 page)
16 December 2008Director appointed mr mark tony allen (1 page)
16 December 2008Director appointed mr mark tony allen (1 page)
16 December 2008Appointment terminated director simon hickman (1 page)
21 October 2008Director's change of particulars / simon hickman / 21/10/2008 (1 page)
21 October 2008Director's change of particulars / simon hickman / 21/10/2008 (1 page)
24 September 2008Appointment terminated director mark allen (1 page)
24 September 2008Appointment terminated director mark allen (1 page)
12 September 2008Incorporation (12 pages)
12 September 2008Incorporation (12 pages)