SIMCRO (UK) LIMITED
Overview
Company Name | SIMCRO (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03953356 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIMCRO (UK) LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SIMCRO (UK) LIMITED located?
Registered Office Address | 8f Millars Brook Molly Millars Lane RG41 2AD Wokingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIMCRO (UK) LIMITED?
Company Name | From | Until |
---|---|---|
SIMCRO TECH (UK) LIMITED | Mar 22, 2000 | Mar 22, 2000 |
What are the latest accounts for SIMCRO (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SIMCRO (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to 8F Millars Brook Molly Millars Lane Wokingham RG41 2AD on Sep 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Notification of Daniele Della Libera as a person with significant control on Mar 29, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Klaus Ackerstaff as a person with significant control on Mar 29, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Béla Szigethy as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Stewart Kohl as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of William Dudley Rouse as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Benjamin Feiglin as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Daniele Della Libera as a director | 2 pages | AP01 | ||||||||||
Appointment of Klaus Ackerstaff as a director | 2 pages | AP01 | ||||||||||
Appointment of Klaus Ackerstaff as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Daniele Della Libera as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SIMCRO (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACKERSTAFF, Klaus | Director | Eastheath Avenue RG41 2PP Wokingham 11 Berkshire United Kingdom | Switzerland | German | Director | 251901580001 | ||||
LIBERA, Daniele Della | Director | Eastheath Avenue RG41 2PP Wokingham 11 Berkshire United Kingdom | Switzerland | Swiss | Director | 245700620001 | ||||
EVANS, Peter Franklyn | Secretary | Tamar House Godington OX27 9AF Bicester Oxfordshire | British | 35827550001 | ||||||
HOOPER, Godfrey Edmund | Secretary | 6 Lambert Close LE13 1PR Melton Mowbray Leicestershire | British | 18722580001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CROY, Brian Gilbert | Director | 93 Poaka Avenue Hamilton New Zealand | New Zealand | Animal Health Product Manufact | 53645680001 | |||||
DENNEHY, John Francis | Director | Canterbury Place Parnell 11 Auckland New Zealand | New Zealand | British | Director | 125553260001 | ||||
EVANS, Muriel | Director | Tamar House Godington OX27 9AF Bicester Oxfordshire | United Kingdom | British | Director | 31880590001 | ||||
EXCELL, Jeffrey Phillip | Director | 10 Withiel Drive, Epsom FOREIGN Auckland New Zealand | New Zealand | Nz European | Director | 123995400001 | ||||
FEIGLIN, Simon Benjamin | Director | Rose Hill Avenue Caulfield North 1 Victoria 3161 Australia | Australia | United States Of America/Australia Dual Citizen | Investor | 180097350001 | ||||
ROUSE, William Dudley | Director | 91 St Stephens Avenue Auckland New Zealand | New Zealand | Nz European | Director | 123994620001 | ||||
SIMMONDS, Wayne | Director | 4 Lachlan Drive Hamilton New Zealand | New Zealander | Animal Health Product Manufact | 53645670001 | |||||
WALKER, Rodney Gordon | Director | 35 Puketaha Road, Rd1 FOREIGN Hamilton New Zealand | New Zealand | Nz European | Director | 123994890001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SIMCRO (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Daniele Della Libera | Mar 29, 2018 | Molly Millars Lane RG41 2AD Wokingham 8f Millars Brook England | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Klaus Ackerstaff | Mar 29, 2018 | Molly Millars Lane RG41 2AD Wokingham 8f Millars Brook England | No |
Nationality: German Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr Béla Szigethy | Apr 06, 2016 | Eastheath Avenue RG41 2PP Wokingham 11 Berkshire | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Stewart Kohl | Apr 06, 2016 | Eastheath Avenue RG41 2PP Wokingham 11 Berkshire | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0