Company NameSimpausha Binding Ltd
Company StatusDissolved
Company Number08498199
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Simon Payne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMrs Sharon Tate
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Simon Payne on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Sharon Tate on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mrs Sharon Tate on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Simon Payne on 6 March 2017 (2 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 February 2015Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
24 October 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
29 April 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
29 April 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)