Company NameHouse Simple Limited
DirectorBasil Bibi
Company StatusDissolved
Company Number02679690
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Basil Bibi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992
Appointment Duration32 years, 3 months
RoleSystems Analyst & Programmer
Country of ResidenceEngland
Correspondence Address49 Burbage Road
London
SE24 9HB
Secretary NameJulia Bibi
NationalityBritish
StatusCurrent
Appointed16 November 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleDeveloper
Correspondence Address49 Burbage Road
London
SE24 9HB
Director NameMr Andrew John Hough
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration3 years, 4 months (resigned 23 May 1995)
RoleMarketing Analyst
Correspondence Address8 Strath Terrace
Clapham
London
Director NameWilliam Iskander Lanyon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration3 years, 4 months (resigned 23 May 1995)
RoleFinance Analyst
Correspondence Address29a Aynhoe Road
London
W14 0QA
Secretary NameWilliam Iskander Lanyon
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration5 years, 10 months (resigned 16 November 1997)
RoleCompany Director
Correspondence Address29a Aynhoe Road
London
W14 0QA

Location

Registered Address318a Stafford Road
Croydon
Surrey
CR0 4NH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Turnover£149,800
Net Worth£24,159
Cash£3,529
Current Liabilities£21,787

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 March 2005Dissolved (1 page)
30 December 2004Completion of winding up (1 page)
26 March 2003Order of court to wind up (2 pages)
23 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
5 September 2002Registered office changed on 05/09/02 from: 49 burbage road london SE24 9HB (1 page)
27 March 2002Return made up to 21/01/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
18 July 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 January 1999 (9 pages)
24 July 2000Return made up to 21/01/99; full list of members (6 pages)
24 July 2000Return made up to 21/01/00; full list of members (6 pages)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
14 June 2000Return made up to 21/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
12 January 1999Full accounts made up to 31 January 1998 (8 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Full accounts made up to 31 January 1997 (8 pages)
28 February 1997Return made up to 21/01/97; no change of members (4 pages)
31 May 1996Full accounts made up to 31 January 1995 (8 pages)
31 May 1996Full accounts made up to 31 January 1996 (8 pages)
19 February 1996Return made up to 21/01/96; full list of members (6 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Return made up to 21/01/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)