SIMPSON LANG ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

SIMPSON LANG ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02657620

Incorporation date

24/10/1991

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1991)
dot icon13/11/2021
Final Gazette dissolved following liquidation
dot icon12/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2019
Liquidators' statement of receipts and payments to 2019-03-10
dot icon25/10/2018
Liquidators' statement of receipts and payments to 2018-09-10
dot icon19/04/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon24/10/2017
Liquidators' statement of receipts and payments to 2017-09-10
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon01/11/2016
Liquidators' statement of receipts and payments to 2016-09-10
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2016-03-10
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-09-10
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-03-10
dot icon24/09/2014
Liquidators' statement of receipts and payments to 2014-09-10
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-03-10
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-09-10
dot icon20/03/2013
Liquidators' statement of receipts and payments to 2013-03-10
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-09-10
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-03-10
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-09-10
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-03-10
dot icon13/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/12/2010
Termination of appointment of Thomas Mcmurray as a director
dot icon17/08/2010
Registered office address changed from One Great Cumberland Place London W1H 7LW United Kingdom on 2010-08-18
dot icon10/03/2010
Administrator's progress report to 2010-03-05
dot icon10/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/02/2010
Statement of affairs with form 2.14B
dot icon14/02/2010
Result of meeting of creditors
dot icon31/01/2010
Statement of administrator's proposal
dot icon20/12/2009
Registered office address changed from the Quarterdeck Offices the Boardwalk Port Solent, Portsmouth Hants PO6 4TP on 2009-12-21
dot icon08/12/2009
Appointment of an administrator
dot icon17/11/2009
Termination of appointment of Richard Williams as a director
dot icon09/11/2009
Termination of appointment of Andrew Raine as a director
dot icon09/11/2009
Termination of appointment of James Slaymaker as a director
dot icon26/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon26/10/2009
Director's details changed for Richard Eric Williams on 2009-10-27
dot icon26/10/2009
Director's details changed for James Henry Slaymaker on 2009-10-27
dot icon26/10/2009
Director's details changed for Andrew David Raine on 2009-10-27
dot icon26/10/2009
Director's details changed for Thomas Armstrong Mcmurray on 2009-10-27
dot icon04/05/2009
Accounts made up to 2008-04-30
dot icon27/10/2008
Return made up to 16/10/08; full list of members
dot icon13/10/2008
Appointment terminated director pedro da costa
dot icon17/08/2008
Director appointed james henry slaymaker
dot icon17/08/2008
Director appointed richard eric williams
dot icon17/08/2008
Director appointed andrew david raine
dot icon22/07/2008
Appointment terminated director cameron lang
dot icon22/07/2008
Director appointed thomas armstrong mcmurray
dot icon22/07/2008
Director appointed pedro migual cordas da costa
dot icon22/07/2008
Auditor's resignation
dot icon02/07/2008
Declaration of assistance for shares acquisition
dot icon02/07/2008
Resolutions
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2008
Accounts made up to 2007-04-30
dot icon29/11/2007
Return made up to 16/10/07; full list of members
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Registered office changed on 06/03/07 from: staffwise business centre portsmouth road cosham portsmouth hampshire PO6 2SL
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon09/11/2006
Return made up to 16/10/06; full list of members
dot icon23/02/2006
Accounts for a small company made up to 2005-04-30
dot icon04/01/2006
Return made up to 16/10/05; full list of members
dot icon30/05/2005
Certificate of change of name
dot icon05/05/2005
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon27/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/10/2003
Return made up to 16/10/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/11/2002
Return made up to 16/10/02; full list of members
dot icon05/11/2001
Return made up to 16/10/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon22/10/2000
Return made up to 16/10/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon15/11/1999
Return made up to 25/10/99; full list of members
dot icon20/10/1999
Resolutions
dot icon09/11/1998
Return made up to 25/10/98; no change of members
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon18/01/1998
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon19/11/1997
Return made up to 25/10/97; full list of members
dot icon03/06/1997
Registered office changed on 04/06/97 from: aquis house clasketgate lincoln LN2 1JN
dot icon26/05/1997
Secretary resigned;director resigned
dot icon22/05/1997
New secretary appointed
dot icon25/11/1996
Return made up to 25/10/96; no change of members
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Director resigned
dot icon13/07/1996
Full accounts made up to 1996-04-30
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon16/11/1995
Return made up to 25/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 25/10/94; full list of members
dot icon15/09/1994
Accounts for a small company made up to 1994-04-30
dot icon02/06/1994
Accounts for a small company made up to 1993-04-30
dot icon20/02/1994
Delivery ext'd 3 mth 30/04/93
dot icon06/01/1994
Return made up to 25/10/93; full list of members
dot icon24/01/1993
Ad 19/01/93--------- £ si 18@1=18 £ ic 2/20
dot icon15/11/1992
Accounts for a dormant company made up to 1992-04-30
dot icon15/11/1992
Resolutions
dot icon02/11/1992
Return made up to 25/10/92; full list of members
dot icon07/06/1992
Accounting reference date notified as 30/04
dot icon06/05/1992
Particulars of mortgage/charge
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon04/11/1991
Secretary resigned;new secretary appointed
dot icon04/11/1991
Director resigned;new director appointed
dot icon24/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard Eric
Director
11/08/2008 - 18/11/2009
2
Butterworth, Roy James
Secretary
08/05/1997 - Present
20
Da Costa, Pedro Miguel Cordas
Director
27/06/2008 - 03/10/2008
13
Potter, Irene
Nominee Director
25/10/1991 - 25/10/1991
230
Flowers, John
Director
08/11/1991 - 28/04/1997
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMPSON LANG ASSOCIATES LIMITED

SIMPSON LANG ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 24/10/1991 with the registered office located at Griffins Tavistock House South Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMPSON LANG ASSOCIATES LIMITED?

toggle

SIMPSON LANG ASSOCIATES LIMITED is currently Dissolved. It was registered on 24/10/1991 and dissolved on 13/11/2021.

Where is SIMPSON LANG ASSOCIATES LIMITED located?

toggle

SIMPSON LANG ASSOCIATES LIMITED is registered at Griffins Tavistock House South Tavistock House South, Tavistock Square, London WC1H 9LG.

What does SIMPSON LANG ASSOCIATES LIMITED do?

toggle

SIMPSON LANG ASSOCIATES LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for SIMPSON LANG ASSOCIATES LIMITED?

toggle

The latest filing was on 13/11/2021: Final Gazette dissolved following liquidation.