Company NameSIM Automation Limited
Company StatusDissolved
Company Number05432320
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon Henderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 127
78 Marylebone High Street
London
W1U 5AP
Director NameMargaret McGarvey
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleMedical
Correspondence Address23 Devonshire Street
London
W1G 6PG
Secretary NameMargaret McGarvey
NationalityIrish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleMedical
Correspondence Address23 Devonshire Street
London
W1G 6PG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

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£3,600
Net Worth£2,170
Cash£2,344
Current Liabilities£424

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2006Return made up to 21/04/06; full list of members (2 pages)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005Ad 22/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 April 2005Registered office changed on 29/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed;new director appointed (2 pages)