SIMBER LIMITED
Overview
| Company Name | SIMBER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07586090 |
| 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 SIMBER LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SIMBER LIMITED located?
| Registered Office Address | Calder & Co 16 Charles Ii Street SW1Y 4NW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMBER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACK AND WHITE SMOKE LIMITED | Mar 31, 2011 | Mar 31, 2011 |
What are the latest accounts for SIMBER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2016 |
| Next Accounts Due On | Feb 28, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for SIMBER 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 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of John Henry Nathaniel Mounsey as a director on May 27, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr John Thomas Mounsey as a director on May 27, 2015 | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed black and white smoke LIMITED\certificate issued on 11/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Sep 11, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Henry Nathaniel Mounsey on Feb 17, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on May 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for John Henry Nathaniel Mounsey on May 02, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Secretary's details changed for Calder & Co (Registrars) Limited on Jun 18, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom* on Jun 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of SIMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALDER & CO (REGISTRARS) LIMITED | Secretary | 16 Charles Ii Street SW1Y 4NW London Calder & Co United Kingdom |
| 146366000001 | ||||||||||
| MOUNSEY, John Thomas | Director | The Beeches KT22 9DT Fetcham 20 Surrey United Kingdom | United Kingdom | British | 25780640003 | |||||||||
| MOUNSEY, John Henry Nathaniel | Director | Guildford Road KT22 9BW Fetcham Hillside Surrey United Kingdom | United Kingdom | British | 148500180005 |
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