Company NameSimilan Ltd
Company StatusDissolved
Company Number07848039
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Andrew Wright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence Address27 Woodlands Road
Surbiton
Surrey
KT6 6PR

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£136,037
Cash£151,906
Current Liabilities£60,360

Accounts

Latest Accounts7 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 December

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
8 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
2 March 2017Liquidators' statement of receipts and payments to 7 December 2016 (3 pages)
2 March 2017Liquidators' statement of receipts and payments to 7 December 2016 (3 pages)
24 March 2016Total exemption small company accounts made up to 7 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 7 December 2015 (4 pages)
24 February 2016Previous accounting period shortened from 23 December 2015 to 7 December 2015 (1 page)
24 February 2016Previous accounting period shortened from 23 December 2015 to 7 December 2015 (1 page)
29 December 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 29 December 2015 (2 pages)
29 December 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 29 December 2015 (2 pages)
24 December 2015Declaration of solvency (3 pages)
24 December 2015Declaration of solvency (3 pages)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Director's details changed for Mr Andrew Wright on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Andrew Wright on 30 November 2015 (2 pages)
23 November 2015Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
23 November 2015Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
23 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from 21 Royal Tower Lodge 40 Cartwright Street Wapping London E1 8LX United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 21 Royal Tower Lodge 40 Cartwright Street Wapping London E1 8LX United Kingdom on 17 January 2012 (1 page)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)