About

Registered Number: 04436993
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2016 (7 years and 8 months ago)
Registered Address: Cumberland House 35 Park Row, Nottingham, NG1 6EE

 

Simon Design Creative Solutions Ltd was registered on 13 May 2002 with its registered office in Nottingham, it has a status of "Dissolved". Davey, Alison Joanne, Davey, Simon Dennis, Davey, Mark Alan are the current directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Simon Dennis 13 May 2002 - 1
DAVEY, Mark Alan 13 May 2002 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Alison Joanne 13 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
4.20 - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 June 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 31 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
225 - Change of Accounting Reference Date 02 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.