Company NameSimba UK Limited
Company StatusDissolved
Company Number06269037
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sandra Jane Bailey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside
3 Turf Lane, Off Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameDavid John Bailey
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWayside
3 Turf Lane, Off Moss Lane
Macclesfield
Cheshire
SK11 7TT

Location

Registered Address74 Mill Lane
Macclesfield
Cheshire
SK11 7NR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sandra Jane Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,519
Current Liabilities£26,251

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (4 pages)
17 June 2014Application to strike the company off the register (4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
29 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Sandra Jane Bailey on 31 May 2010 (2 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Sandra Jane Bailey on 31 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 August 2009Registered office changed on 06/08/2009 from suite 123 silk house, park green macclesfield cheshire SK11 7QJ (1 page)
6 August 2009Registered office changed on 06/08/2009 from suite 123 silk house, park green macclesfield cheshire SK11 7QJ (1 page)
7 July 2009Return made up to 05/06/09; full list of members (3 pages)
7 July 2009Return made up to 05/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: wayside, 3 turf lane off moss lane macclesfield cheshire SK11 7TT (1 page)
1 October 2007Registered office changed on 01/10/07 from: wayside, 3 turf lane off moss lane macclesfield cheshire SK11 7TT (1 page)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)