Company NameSimteq Mobile Limited
Company StatusDissolved
Company Number08865501
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Karl Robert McCaffrey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Sheldon Bean
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mews
Ringley Drive Whitefield
Manchester
Greater Manchester
M45 7HT
Director NameMr Nicholas Kavanagh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Sheldon Bean
50.00%
Ordinary
5 at £1Karl Roberts Mccaffrey
5.00%
Ordinary
45 at £1Nicholas Kavanagh
45.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (1 page)
31 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Nicholas Kavanagh as a director on 18 January 2019 (1 page)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 December 2017Registered office address changed from Room 19-24 Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to 62-66 Deansgate Manchester M3 2EN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Room 19-24 Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to 62-66 Deansgate Manchester M3 2EN on 1 December 2017 (1 page)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
27 March 2017Registered office address changed from 4 the Mews Ringley Drive Whitefield Manchester Greater Manchester M45 7HT to Room 19-24 Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 4 the Mews Ringley Drive Whitefield Manchester Greater Manchester M45 7HT to Room 19-24 Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Sheldon Bean as a director on 11 February 2016 (1 page)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Termination of appointment of Sheldon Bean as a director on 11 February 2016 (1 page)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100
(3 pages)
10 February 2015Appointment of Mr Nicholas Kavanagh as a director on 28 January 2014 (2 pages)
10 February 2015Appointment of Mr Nicholas Kavanagh as a director on 28 January 2014 (2 pages)
6 February 2014Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Karl Robert Mccaffrey as a director (2 pages)
6 February 2014Appointment of Mr Karl Robert Mccaffrey as a director (2 pages)
6 February 2014Termination of appointment of Jonathon Round as a director (1 page)
6 February 2014Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Sheldon Bean as a director (2 pages)
6 February 2014Appointment of Mr Sheldon Bean as a director (2 pages)
6 February 2014Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Jonathon Round as a director (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)