About

Registered Number: 04546693
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 84 Dereham Road, New Costessey, Norwich, NR5 0SY,

 

Simon Dring Ltd was established in 2002, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRING, Simon Charles 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DRING, Christopher Charles 26 September 2002 07 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 September 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 16 December 2015
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
CERTNM - Change of name certificate 31 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 24 October 2002
225 - Change of Accounting Reference Date 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.