About

Registered Number: 05253639
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 4 months ago)
Registered Address: Dene Cottage, Old School Lane, Lighthorne, Warwick, CV35 0AU

 

Simac Marketing Ltd was setup in 2004, it's status is listed as "Dissolved". The business has 4 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIS, Ian Nigel 01 February 2005 - 1
AMIS, Penelope Wynne 07 October 2004 - 1
AMIS, Cecil Arthur 07 October 2004 30 September 2012 1
LIN, Hui Min 01 February 2005 30 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 04 July 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 09 November 2005
RESOLUTIONS - N/A 16 February 2005
225 - Change of Accounting Reference Date 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.