Company NameSimim Limited
Company StatusDissolved
Company Number07307322
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameSimim Consultancy Ltd

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Mitali Siddharth Mukne
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address57 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameMr Siddharth Vishnu Mukne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address57 Lulworth Drive
Pinner
Middlesex
HA5 1NF

Location

Registered Address57 Lulworth Drive
Pinner
Middlesex
HA5 1NF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mitali Siddharth Mukne
100.00%
Ordinary

Financials

Year2014
Net Worth£44,008
Cash£1,710
Current Liabilities£1,764

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Notification of Mitali Mukne as a person with significant control on 1 August 2016 (2 pages)
17 August 2017Notification of Mitali Mukne as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Notification of Mitali Mukne as a person with significant control on 1 August 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Siddharth Vishnu Mukne as a director on 1 August 2014 (1 page)
3 August 2015Termination of appointment of Siddharth Vishnu Mukne as a director on 1 August 2014 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Siddharth Vishnu Mukne as a director on 1 August 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 September 2014Company name changed simim consultancy LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
18 September 2014Company name changed simim consultancy LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 15 Whittington Way Pinner Middlesex HA5 5JS to 57 Lulworth Drive Pinner Middlesex HA5 1NF on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 15 Whittington Way Pinner Middlesex HA5 5JS to 57 Lulworth Drive Pinner Middlesex HA5 1NF on 28 August 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
28 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Director's details changed for Mr Siddharth Vishnu Mukne on 1 October 2010 (2 pages)
21 July 2011Director's details changed for Mrs Mitali Siddharth Mukne on 1 October 2010 (2 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mrs Mitali Siddharth Mukne on 1 October 2010 (2 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr Siddharth Vishnu Mukne on 1 October 2010 (2 pages)
21 July 2011Director's details changed for Mr Siddharth Vishnu Mukne on 1 October 2010 (2 pages)
21 July 2011Director's details changed for Mrs Mitali Siddharth Mukne on 1 October 2010 (2 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 61 Priory Road North Wootton King's Lynn PE30 3PY England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 61 Priory Road North Wootton King's Lynn PE30 3PY England on 15 February 2011 (1 page)
7 July 2010Incorporation (23 pages)
7 July 2010Incorporation (23 pages)