About

Registered Number: 02887673
Date of Incorporation: 14/01/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: 46 Harrington Avenue, Lowestoft, NR32 4JX,

 

Having been setup in 1994, Sims Navaids Ltd are based in Lowestoft. We don't currently know the number of employees at this company. The organisation is VAT Registered in the UK. The companies directors are Sims, Graham Nigel, Hall, Jill Annette, Sims, Mary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Graham Nigel 14 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Jill Annette 19 July 1994 03 May 1995 1
SIMS, Mary Elizabeth 14 January 1994 19 July 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 24 January 2019
PSC04 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AA - Annual Accounts 17 August 2018
RESOLUTIONS - N/A 13 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 January 2017
CH03 - Change of particulars for secretary 15 November 2016
CH01 - Change of particulars for director 15 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 31 January 2015
CH01 - Change of particulars for director 31 January 2015
CH03 - Change of particulars for secretary 31 January 2015
AD01 - Change of registered office address 31 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 23 January 2012
AD01 - Change of registered office address 23 January 2012
CH01 - Change of particulars for director 22 January 2012
CH03 - Change of particulars for secretary 22 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 15 August 2001
MEM/ARTS - N/A 30 April 2001
CERTNM - Change of name certificate 25 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 01 February 2000
RESOLUTIONS - N/A 13 August 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 18 February 1999
RESOLUTIONS - N/A 27 October 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 26 March 1998
RESOLUTIONS - N/A 17 December 1997
AA - Annual Accounts 17 December 1997
363s - Annual Return 26 January 1997
RESOLUTIONS - N/A 30 October 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 05 September 1995
288 - N/A 15 May 1995
363s - Annual Return 15 May 1995
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
288 - N/A 28 January 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.