Company NameSimul Systems Limited
Company StatusDissolved
Company Number02916018
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)
Previous NameCopylook Projects Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew James Lewis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years (closed 18 April 2023)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address25 St Peters Road
Chelmsford
Essex
CM1 2SR
Secretary NameMr Andrew James Lewis
NationalityBritish
StatusClosed
Appointed22 April 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years (closed 18 April 2023)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address25 St Peters Road
Chelmsford
Essex
CM1 2SR
Director NameMrs Wendy Jane Harvey-Samuel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 April 2023)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMrs Gweneth Lewis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks, 2 days after company formation)
Appointment Duration25 years (resigned 01 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Saint Peters Road
Chelmsford
Essex
CM1 2SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesysenvir.com

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1A.j. Lewis
50.00%
Ordinary
1 at £1Gweneth Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£3,478

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
24 January 2023Application to strike the company off the register (1 page)
25 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (10 pages)
28 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 May 2020Micro company accounts made up to 30 September 2019 (10 pages)
19 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
26 June 2019Cessation of Gweneth Lewis as a person with significant control on 1 May 2019 (1 page)
26 June 2019Termination of appointment of Gweneth Lewis as a director on 1 May 2019 (1 page)
26 June 2019Appointment of Mrs. Wendy Jane Harvey-Samuel as a director on 3 May 2019 (2 pages)
15 March 2019Micro company accounts made up to 30 September 2018 (8 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 September 2017 (8 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
11 April 2016Micro company accounts made up to 30 September 2015 (7 pages)
11 April 2016Micro company accounts made up to 30 September 2015 (7 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
19 April 2013Register inspection address has been changed from C/O Mr G a Lewis 25 St. Peters Road Chelmsford Essex CM1 2SR England (1 page)
19 April 2013Register inspection address has been changed from C/O Mr G a Lewis 25 St. Peters Road Chelmsford Essex CM1 2SR England (1 page)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Andrew James Lewis on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Andrew James Lewis on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Andrew James Lewis on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Gweneth Lewis on 6 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Gweneth Lewis on 6 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Gweneth Lewis on 6 April 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
10 August 2007Registered office changed on 10/08/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
18 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
7 May 2003Return made up to 06/04/03; full list of members (7 pages)
7 May 2003Return made up to 06/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
7 June 2001Return made up to 06/04/01; full list of members (6 pages)
7 June 2001Return made up to 06/04/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
13 April 1999Return made up to 06/04/99; no change of members (4 pages)
13 April 1999Return made up to 06/04/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 April 1998Return made up to 06/04/98; no change of members (4 pages)
22 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
23 January 1998Registered office changed on 23/01/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
2 June 1997Accounts for a small company made up to 30 September 1996 (1 page)
2 June 1997Accounts for a small company made up to 30 September 1996 (1 page)
25 April 1997Return made up to 06/04/97; full list of members (6 pages)
25 April 1997Return made up to 06/04/97; full list of members (6 pages)
18 October 1996Registered office changed on 18/10/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
18 October 1996Registered office changed on 18/10/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
3 June 1996Return made up to 06/04/96; no change of members (4 pages)
3 June 1996Return made up to 06/04/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (1 page)
16 February 1996Accounts for a small company made up to 30 September 1995 (1 page)