Company NameSimpleassist Limited
Company StatusDissolved
Company Number02734060
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePhilip Arthur Abrams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 1995)
RoleTV Producer
Correspondence Address27 Clonmel Road
London
SW6 5BL
Secretary NameIda Levine
NationalityAmerican
StatusResigned
Appointed17 August 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address27 Clonmel Road
London
SW6 5BL
Director NameMr Robert Francis John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(3 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
London
N3 1BS
Secretary NameMr Leonard Paul Specterman
NationalityBritish
StatusResigned
Appointed20 December 1995(3 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Heather Walk
Edgware
Middlesex
HA8 9TS
Director NameVictor Brochard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 January 1996(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 1996)
RoleManager
Correspondence Address28 Gis Rue De Cardinal Lemdine
75005 Paris
Foreign
France
Secretary NameSidney Simmons
NationalityBritish
StatusResigned
Appointed18 January 1996(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 1996)
RoleCompany Director
Correspondence Address5 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Robert John Spectrman
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
22 August 1997Secretary resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
1 February 1996£ nc 1000/50900 24/01/96 (1 page)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1996Ad 24/01/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 January 1996Withdrawal of application for striking off (1 page)
19 December 1995Application for striking-off (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)