Company NameSimba Jike Limited
Company StatusDissolved
Company Number10400029
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMs Lynn Atallah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13 Via Agostino Nizzola
Mendrisio
Ch6850

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 June 2018Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
18 May 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 November 2016Second filing of Confirmation Statement dated 29/09/2016 (8 pages)
9 November 2016Second filing of Confirmation Statement dated 29/09/2016 (8 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/11/2016
(5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/11/2016
(5 pages)
29 September 2016Director's details changed for Ms Lynn Atallah on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Ms Lynn Atallah on 29 September 2016 (2 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)