Company NameSimit Consulting Ltd
Company StatusDissolved
Company Number06132350
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Stephen Marr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address17 2f3 Marionville Road
Meadowbank
Edinburgh
Midlothian
EH7 5TY
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed04 September 2008(1 year, 6 months after company formation)
Appointment Duration5 years (closed 10 September 2013)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Secretary NameSusan Marr
NationalityBritish
StatusResigned
Appointed09 March 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address106 Devonshire Road
Belmont
Durham
County Durham
DH1 2BH
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 September 2008Secretary appointed gwa cosec LTD (2 pages)
12 September 2008Secretary appointed gwa cosec LTD (2 pages)
12 September 2008Appointment Terminated Secretary susan marr (1 page)
12 September 2008Appointment terminated secretary susan marr (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
26 March 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
26 March 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (14 pages)
1 March 2007Incorporation (14 pages)