About

Registered Number: 03816027
Date of Incorporation: 29/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 3 months ago)
Registered Address: 170 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, Simplex Metal Finishers Ltd was registered on 29 July 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Narinder 01 July 2002 05 April 2013 1
NAR, Santohk 01 September 1999 03 March 2000 1
SINGH, Gurmaj 06 April 2013 06 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Jasvinder 15 August 2014 - 1
KAUR, Sharonjit 01 September 1999 13 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
AM23 - N/A 05 December 2017
AM10 - N/A 28 June 2017
F2.18 - N/A 05 January 2017
2.17B - N/A 21 December 2016
AD01 - Change of registered office address 20 December 2016
2.12B - N/A 14 December 2016
MR04 - N/A 16 November 2016
CS01 - N/A 05 September 2016
MR01 - N/A 02 September 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 10 August 2015
MR01 - N/A 27 April 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 16 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AD01 - Change of registered office address 08 September 2014
AP03 - Appointment of secretary 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
MR04 - N/A 03 August 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 02 July 2010
128(4) - Notice of assignment of name or new name to any class of shares 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 21 August 2009
395 - Particulars of a mortgage or charge 05 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 June 2004
287 - Change in situation or address of Registered Office 28 October 2003
363s - Annual Return 24 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 15 May 2002
287 - Change in situation or address of Registered Office 02 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
225 - Change of Accounting Reference Date 17 May 2000
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Outstanding

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Debenture deed 02 September 2008 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.