About

Registered Number: 06178346
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: Skyview House, 10 St Neots Road, Sandy, Bedfordshire, SG19 1LB

 

Established in 2007, Simon Hornbrook Ltd have registered office in Sandy, Bedfordshire, it's status at Companies House is "Dissolved". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBROOK, Simon 23 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 12 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 27 June 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA01 - Change of accounting reference date 06 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 08 December 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
CERTNM - Change of name certificate 09 October 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.