Company NameSimsim Limited
Company StatusDissolved
Company Number04459682
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameJonathan Michael Blyton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleEngineer
Correspondence Address38 Tringham Close Knaphill
Woking
Surrey
EU21 2FB
Director NameCarol Margaret Blyton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address2 Herbs End
Whitehouse Meadows
Farnborough
Hampshire
GU14 9YD
Secretary NameCarol Margaret Blyton
NationalityBritish
StatusClosed
Appointed10 February 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address2 Herbs End
Whitehouse Meadows
Farnborough
Hampshire
GU14 9YD
Director NameRachel Florence Blyton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Middle Furlong
Didcot
Oxfordshire
OX11 7SJ
Secretary NameRachel Florence Blyton
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Middle Furlong
Didcot
Oxfordshire
OX11 7SJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£11,910
Net Worth£8,035
Current Liabilities£15

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
7 July 2006Return made up to 12/06/06; full list of members (2 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
2 April 2004Secretary resigned;director resigned (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
2 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 July 2002New director appointed (2 pages)
6 July 2002Ad 13/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
12 June 2002Incorporation (15 pages)