Company NameSimpl/Ix Os Limited
Company StatusDissolved
Company Number02656754
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGregory Brett Pepus
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 1991(same day as company formation)
RoleComputer Engineer
Correspondence Address10314 Thornbush Lane
Bethesda
Maryland
20814
Director NamePaul David Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Kenwood Drive
Burwood Park
Walton On Thames
Surrey
KT12 5AU
Secretary NamePaul David Taylor
NationalityBritish
StatusClosed
Appointed23 October 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Kenwood Drive
Burwood Park
Walton On Thames
Surrey
KT12 5AU
Director NameJoanne Everill-Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kenwood Drive
Hersham
Walton-On-Thames
Surrey
KT12 5AU
Director NameEllen Pepus
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 1993(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 July 2003)
RoleSolicitor/Lawyer
Correspondence Address10314 Thornbush Lane
Bethesda
Maryland
20814
Director NameAnthony George Portsmouth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleComputer Engineer
Correspondence Address100 Macclesfield Road
London
SE25 4RX
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
31 October 2001Return made up to 23/10/01; full list of members (8 pages)
31 October 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
14 November 2000Return made up to 23/10/00; full list of members (8 pages)
3 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 October 1997Return made up to 23/10/97; full list of members (6 pages)
14 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
7 November 1996Return made up to 23/10/96; no change of members (4 pages)
15 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)