About

Registered Number: 06117184
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Kemp House, 152 City Road, London, EC1V 2NX,

 

Simay Azadi Ltd was established in 2007, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILL MENESH, Shima 01 December 2011 - 1
ADHAMI, Sina 28 November 2012 10 September 2019 1
KAMANGAR, Farzaneh 20 February 2007 01 May 2010 1
NEKOOI, Roshanak Catherina Maria 01 April 2009 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HOSSEINI, Hoda 09 April 2007 16 February 2009 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 November 2019
TM01 - Termination of appointment of director 18 September 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 05 September 2010
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.