Company NameSimply Neon Limited
Company StatusDissolved
Company Number02784662
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKicki Agneta Christin Carlsson Boyd
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindlewood
Forest Road
Pyrford
Surrey
GU22 8LS
Director NameColin Roy Pattenden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2004)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Crosslands
Chertsey
Surrey
KT16 9QY
Secretary NameKicki Agneta Christin Carlsson Boyd
NationalitySwedish
StatusClosed
Appointed01 July 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindlewood
Forest Road
Pyrford
Surrey
GU22 8LS
Director NameMr Peter John Hawkett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Yewtree Close
Oakley
Basingstoke
Hants
RG23 7HG
Director NameMr Maurice Hubert
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Corsham Road
Whitley
Melksham
Wiltshire
SN12 8QF
Director NameAnthony Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Claremont Avenue
Camberley
Surrey
GU15 2DR
Secretary NameAnthony Newman
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Claremont Avenue
Camberley
Surrey
GU15 2DR
Secretary NameValarie Ann Newman
NationalityBritish
StatusResigned
Appointed22 April 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address30 Claremont Avenue
Camberley
Surrey
GU15 2DR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressUnit 3 Tims Boat Yard
Timsway
Staines
Middlesex
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Cash£712
Current Liabilities£12,486

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 March 2004Return made up to 28/01/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 28/01/02; full list of members (7 pages)
27 January 2002Director resigned (1 page)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 30 claremont avenue camberley surrey GU15 2DR (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 June 1999 (9 pages)
23 March 1999Return made up to 28/01/99; no change of members (4 pages)
8 October 1998Full accounts made up to 30 June 1998 (9 pages)
23 February 1998Return made up to 28/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1997Full accounts made up to 30 June 1997 (9 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
13 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 March 1996Return made up to 28/01/96; no change of members (4 pages)
8 September 1995Registered office changed on 08/09/95 from: 15 copse end camberley surrey uk GU15 2BP (1 page)