Company NameSimpliciti Telecommunications Limited
Company StatusDissolved
Company Number03264838
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter Ronald Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address30b Malden Road
London
NW5 3HH
Director NameLinden Prescott Dyason
Date of BirthMay 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address100 Mayes Hill
North Tumulgum
New South Wales
2490
Australia
Secretary NameManjatinder Singh Batheja
NationalityIndian
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address69 Junction Road
Archway
London
N19 5QU
Director NameCharnbir Singh Chauhan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address52 Melcombe Regis Court
59 Weymouth Street
London
W1N 3LH
Director NameMr Jeremy John Twynam
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1998)
RoleFinance/Consultant
Country of ResidenceEngland
Correspondence AddressMerestones House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Jeremy John Twynam
NationalityBritish
StatusResigned
Appointed12 September 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1998)
RoleFinance/Consultant
Country of ResidenceEngland
Correspondence AddressMerestones House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NamePaul Trevor King
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address91 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Secretary NameDavid Keith Evans
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 1999)
RoleCompany Director
Correspondence Address96 Baker Street
London
W1M 1LA
Director NameFrancis Gregory Ivory
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressMelrose,30 West Hill
Portishead
Bristol
Avon
BS20 6LQ
Director NameDavid Graham Bloom
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2001)
RoleFinance Director
Correspondence AddressFlat 4, 1 Leinster Square
London
W2 4PL
Secretary NameDavid Graham Bloom
NationalityAustralian
StatusResigned
Appointed12 July 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2001)
RoleFinance Director
Correspondence AddressFlat 4, 1 Leinster Square
London
W2 4PL
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
24 January 2011Notice of final account prior to dissolution (1 page)
24 January 2011Return of final meeting of creditors (1 page)
29 January 2008Receiver's abstract of receipts and payments (2 pages)
29 January 2008Receiver's abstract of receipts and payments (2 pages)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver ceasing to act (1 page)
21 February 2007Receiver's abstract of receipts and payments (2 pages)
21 February 2007Receiver's abstract of receipts and payments (2 pages)
9 March 2006Receiver's abstract of receipts and payments (2 pages)
9 March 2006Receiver's abstract of receipts and payments (2 pages)
21 February 2005Receiver's abstract of receipts and payments (2 pages)
21 February 2005Receiver's abstract of receipts and payments (2 pages)
27 July 2004Receiver ceasing to act (1 page)
27 July 2004Receiver ceasing to act (1 page)
18 February 2004Receiver's abstract of receipts and payments (2 pages)
18 February 2004Receiver's abstract of receipts and payments (2 pages)
8 May 2003Receiver's abstract of receipts and payments (3 pages)
8 May 2003Receiver's abstract of receipts and payments (3 pages)
8 May 2003Receiver's abstract of receipts and payments (3 pages)
8 May 2003Receiver's abstract of receipts and payments (3 pages)
15 February 2002Receiver's abstract of receipts and payments (3 pages)
15 February 2002Receiver's abstract of receipts and payments (3 pages)
12 December 2001Administrative Receiver's report (6 pages)
12 December 2001Administrative Receiver's report (6 pages)
29 August 2001Appointment of a liquidator (1 page)
29 August 2001Appointment of a liquidator (1 page)
28 August 2001Registered office changed on 28/08/01 from: 88-90 baker street london W1U 6TQ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 88-90 baker street london W1U 6TQ (1 page)
24 May 2001Order of court to wind up (2 pages)
24 May 2001Order of court to wind up (2 pages)
18 April 2001Appointment of receiver/manager (1 page)
12 April 2001Court order notice of winding up (2 pages)
12 April 2001Court order notice of winding up (2 pages)
5 March 2001Appointment of receiver/manager (1 page)
5 March 2001Appointment of receiver/manager (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
7 February 2001Company name changed citibell telecommunications limi ted\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed citibell telecommunications limi ted\certificate issued on 07/02/01 (2 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Return made up to 17/10/00; full list of members (7 pages)
10 January 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 January 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 January 2001Return made up to 17/10/00; full list of members (7 pages)
21 December 2000Ad 07/08/98--------- £ si 748@1 (2 pages)
21 December 2000Ad 07/08/98--------- £ si 748@1 (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
8 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Particulars of mortgage/charge (7 pages)
25 September 2000Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
25 September 2000Return made up to 17/10/99; full list of members (7 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 30 September 1999 (12 pages)
3 May 2000Full accounts made up to 30 September 1999 (12 pages)
8 December 1999Registered office changed on 08/12/99 from: 32 saint jamess street london SW1A 1HD (1 page)
8 December 1999Registered office changed on 08/12/99 from: 32 saint jamess street london SW1A 1HD (1 page)
25 November 1999Full accounts made up to 30 September 1998 (10 pages)
25 November 1999Full accounts made up to 30 September 1998 (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Company name changed citibell telecom iib LIMITED\certificate issued on 25/08/99 (2 pages)
25 August 1999Company name changed citibell telecom iib LIMITED\certificate issued on 25/08/99 (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 96 baker street london W1M 1LA (1 page)
17 August 1999Registered office changed on 17/08/99 from: 96 baker street london W1M 1LA (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 62 wilson street london EC2A 2BU (1 page)
23 March 1999Return made up to 17/10/98; no change of members (4 pages)
23 March 1999Return made up to 17/10/98; no change of members (4 pages)
23 March 1999Registered office changed on 23/03/99 from: 62 wilson street london EC2A 2BU (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Director resigned (1 page)
17 August 1998Full accounts made up to 30 September 1997 (8 pages)
17 August 1998Full accounts made up to 30 September 1997 (8 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 January 1998Company name changed iib telecom LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed iib telecom LIMITED\certificate issued on 22/01/98 (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: clarendon house ground floor 33 bridle path watford hertfordshire WD2 4AA (1 page)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: clarendon house ground floor 33 bridle path watford hertfordshire WD2 4AA (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Ad 17/09/97--------- £ si 250@1=250 £ ic 2/252 (2 pages)
24 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
24 September 1997Ad 17/09/97--------- £ si 250@1=250 £ ic 2/252 (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 71 victoria street london SW1H 0HW (1 page)
28 July 1997Registered office changed on 28/07/97 from: 71 victoria street london SW1H 0HW (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
17 October 1996Incorporation (15 pages)