JOHN SIMONS LTD
Overview
| Company Name | JOHN SIMONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05458307 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN SIMONS LTD?
- (7499) /
Where is JOHN SIMONS LTD located?
| Registered Office Address | 113 Elm Grove PO5 1LH Southsea Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN SIMONS LTD?
| Company Name | From | Until |
|---|---|---|
| MOBILE PHONES GB LTD | May 20, 2005 | May 20, 2005 |
What are the latest accounts for JOHN SIMONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2009 |
What are the latest filings for JOHN SIMONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of John Simonices as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Elias Petais as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on Jun 27, 2011 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andreas Charalambous as a director | 2 pages | TM01 | ||||||||||
Appointment of John Simonices as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mobile phones GB LTD\certificate issued on 24/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Appointment of Mr Andreas George Charalambous as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andreas George Charalambous as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Beech Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Beech Company Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Beech Directors Limited on Jan 01, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Beech Company Secretaries Limited on Jan 01, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on Jul 07, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to May 20, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to May 20, 2008 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane Loughborough LE11 5AS on Nov 03, 2009 | 1 pages | AD01 | ||||||||||
Who are the officers of JOHN SIMONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARALAMBOUS, Andreas George | Director | 77 Bexley High Street DA5 1JX Bexley Flat 2 Kent | United Kingdom | British | 149008080003 | |||||||||
| PETAIS, Elias | Director | Elm Grove PO5 1LH Southsea 113 Hampshire England | England | Cyprus | 161033880001 | |||||||||
| BEECH COMPANY SECRETARIES LIMITED | Nominee Secretary | Green Close Lane LE11 5AS Loughborough Tudor House Leicestershire |
| 900031020001 | ||||||||||
| CS COMPANY SERVICES SECRETARIES LTD | Secretary | Tudor House Green Close Lane LE11 5AS Loughborough Leicestershire | 94131980001 | |||||||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||
| CHARALAMBOUS, Andreas George | Director | 77 Bexley High Street DA5 1JX Bexley Flat 2 Kent United Kingdom | United Kingdom | British | 149008080003 | |||||||||
| SIMONICES, John | Director | Bell Lane SG14 1BP Hertford Belfry House Hertfordshire | England | British | 154478820001 | |||||||||
| BEECH DIRECTORS LIMITED | Director | Green Close Lane LE11 5AS Loughborough Tudor House Leicestershire |
| 108988280001 | ||||||||||
| CS COMPANY SERVICES NOMINEES LTD | Director | Tudor House Green Close Lane LE11 5AS Loughborough Leicestershire | 94133300001 | |||||||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Does JOHN SIMONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 04, 2010 Delivered On Aug 05, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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