About

Registered Number: 03863062
Date of Incorporation: 21/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The Counting House, Nelson Street, Hull, North Humberside, HU1 1XE

 

Based in Hull, North Humberside, Simutech Electronics Ltd was founded on 21 October 1999, it's status is listed as "Dissolved". There are 2 directors listed as Tong, Philip, Rhodes, Ian Stephen for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONG, Philip 21 October 1999 - 1
RHODES, Ian Stephen 21 October 1999 12 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
CS01 - N/A 01 November 2019
AA01 - Change of accounting reference date 22 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 27 February 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
225 - Change of Accounting Reference Date 29 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.