Background WavePink WaveYellow Wave

SIMARC INVESTMENTS LIMITED (10482213)

SIMARC INVESTMENTS LIMITED (10482213) is a dissolved UK company. incorporated on 16 November 2016. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIMARC INVESTMENTS LIMITED has been registered for 9 years. Current directors include GOODKIND, Marc Gary.

Company Number
10482213
Status
dissolved
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
259 Capability Green, Luton, LU1 3LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODKIND, Marc Gary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMARC INVESTMENTS LIMITED

SIMARC INVESTMENTS LIMITED is an dissolved company incorporated on 16 November 2016 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIMARC INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10482213

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

259 Capability Green Luton, LU1 3LU,

Previous Addresses

727-729 High Road London N12 0BP England
From: 18 August 2017To: 2 September 2023
Second Floor, Cardiff House Tilling Road London NW2 1LJ United Kingdom
From: 16 November 2016To: 18 August 2017
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Nov 17
Director Left
Nov 22
Owner Exit
Feb 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOODKIND, Marc Gary

Active
LutonLU1 3LU
Born August 1973
Director
Appointed 16 Nov 2016

GOODKIND, Simon James

Resigned
High Road, LondonN12 0BP
Born March 1977
Director
Appointed 16 Nov 2016
Resigned 16 Nov 2022

Persons with significant control

4

2 Active
2 Ceased
259 Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2024
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2016
Ceased 13 Feb 2024

Mrs Jules Alexis Goodkind

Ceased
High Road, LondonN12 0BP
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 16 Nov 2016
Ceased 16 Nov 2016
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
18 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2024
DS01DS01
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Incorporation Company
16 November 2016
NEWINCIncorporation