Company NameSimba News Limited
Company StatusDissolved
Company Number04353289
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAshwin Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 21 October 2014)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address346 Footscray Road
New Eltham
South East
SE9 2EB
Director NameDaxa Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 21 October 2014)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address346 Footscray Road
New Eltham
London
SE9 2EB
Secretary NameDaxa Patel
NationalityBritish
StatusClosed
Appointed22 February 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 21 October 2014)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address346 Footscray Road
New Eltham
London
SE9 2EB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Ashwin Patel
50.00%
Ordinary
1 at £1Mrs Daxa Patel
50.00%
Ordinary

Financials

Year2014
Turnover£108,807
Gross Profit£22,436
Net Worth-£11,129
Cash£12,625
Current Liabilities£23,907

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
5 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
5 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Daxa Patel on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Ashwin Patel on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Ashwin Patel on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Daxa Patel on 15 January 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 January 2009Return made up to 15/01/09; full list of members (4 pages)
24 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
2 June 2007Return made up to 15/01/07; full list of members (7 pages)
2 June 2007Return made up to 15/01/07; full list of members (7 pages)
6 March 2007Registered office changed on 06/03/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
6 March 2007Registered office changed on 06/03/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
1 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
9 May 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
9 May 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 April 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
16 February 2004Return made up to 15/01/04; full list of members (7 pages)
16 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 January 2003Return made up to 15/01/03; full list of members (7 pages)
28 January 2003Return made up to 15/01/03; full list of members (7 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Ad 22/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 2002Ad 22/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 September 2002Registered office changed on 30/09/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
15 January 2002Incorporation (13 pages)
15 January 2002Incorporation (13 pages)