About

Registered Number: 05142355
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2017 (7 years and 7 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, CV2 3TX

 

Simulayt Ltd was founded on 01 June 2004, it's status is listed as "Dissolved". The companies directors are listed as Fritz-humblot, Claire Genevieve, Klintworth, Elizabeth Angela, Klintworth, John Wilhelm, Dr, Laufer, Philippe Raphael. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITZ-HUMBLOT, Claire Genevieve 29 July 2011 18 April 2012 1
KLINTWORTH, Elizabeth Angela 24 June 2004 29 July 2011 1
KLINTWORTH, John Wilhelm, Dr 01 June 2004 29 July 2011 1
LAUFER, Philippe Raphael 29 July 2011 18 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 June 2017
4.68 - Liquidator's statement of receipts and payments 24 January 2017
4.51 - Certificate that creditors have been paid in full 29 September 2016
AD01 - Change of registered office address 30 November 2015
RESOLUTIONS - N/A 27 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2015
4.70 - N/A 26 November 2015
TM02 - Termination of appointment of secretary 07 September 2015
AA - Annual Accounts 02 June 2015
AA01 - Change of accounting reference date 13 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AD01 - Change of registered office address 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AP04 - Appointment of corporate secretary 23 August 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.