Company NameSimilar Limited
Company StatusDissolved
Company Number03074230
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Nicholas Jermy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Leeward Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YR
Secretary NameMichele Nicola Jermy
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Leeward Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address165 New London Road
Chelmsford
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
16 June 2005Application for striking-off (1 page)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 July 2003Return made up to 29/06/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 July 2000Return made up to 29/06/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (6 pages)
16 July 1999Return made up to 29/06/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Full accounts made up to 30 June 1997 (7 pages)
18 July 1997Return made up to 29/06/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 June 1996 (6 pages)
13 August 1996Return made up to 29/06/96; full list of members (6 pages)
17 July 1996Ad 28/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)