Company NameSimbiotyx Limited
Company StatusDissolved
Company Number06599848
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 10 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJames Edward Neffendorf
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chester Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AG
Secretary NameMarcia Ann Neffendorf
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Chester Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AG
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1James Edward Neffendorf
50.00%
Ordinary
500 at £1Marcia Ann Neffendorf
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 March 2017Termination of appointment of Marcia Ann Neffendorf as a secretary on 16 March 2017 (1 page)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 March 2017Termination of appointment of Marcia Ann Neffendorf as a secretary on 16 March 2017 (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 June 2009Return made up to 21/05/09; full list of members (3 pages)
4 June 2009Return made up to 21/05/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / maria neffendorf / 20/05/2009 (1 page)
4 June 2009Secretary's change of particulars / maria neffendorf / 20/05/2009 (1 page)
16 June 2008Appointment terminated director luciene james LIMITED (1 page)
16 June 2008Appointment terminated director luciene james LIMITED (1 page)
13 June 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
13 June 2008Director appointed james edward neffendorf (1 page)
13 June 2008Registered office changed on 13/06/2008 from 280 gray's inn road london WC1X 8EB (1 page)
13 June 2008Registered office changed on 13/06/2008 from 280 gray's inn road london WC1X 8EB (1 page)
13 June 2008Secretary appointed maria ann neffendorf (1 page)
13 June 2008Director appointed james edward neffendorf (1 page)
13 June 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
13 June 2008Secretary appointed maria ann neffendorf (1 page)
21 May 2008Incorporation (16 pages)
21 May 2008Incorporation (16 pages)