Company NameSimple Enterprise Limited
Company StatusDissolved
Company Number03540604
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameMitrereef Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Edward Guy Thompson Cuthbert
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Secretary NameSharon Georgina Cuthbert
NationalityBritish
StatusResigned
Appointed07 April 1998(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address57 Hemley Road
Orset
Grays
Essex
RM16 3DG
Director NameAnthony Stephen O`Shaughnessy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2011)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address86 Fernhill Road
Begbroke
Oxfordshire
OX5 1RR
Secretary NameLesley Annette O'Shaughnessy
NationalityBritish
StatusResigned
Appointed25 January 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address86 Fernhill Road
Begbroke
Oxfordshire
OX5 1RR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address90 Long Acre
Covent Garden
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Alternative Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
19 December 2011Solvency statement dated 15/12/11 (1 page)
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 15/12/2011
(1 page)
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 15/12/2011
(1 page)
19 December 2011Statement by directors (1 page)
19 December 2011Statement of capital on 19 December 2011
  • GBP 1
(4 pages)
19 December 2011Statement of capital on 19 December 2011
  • GBP 1
(4 pages)
19 December 2011Statement by Directors (1 page)
19 December 2011Solvency Statement dated 15/12/11 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Appointment of Mr Ben William Hood as a director (2 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
28 April 2011Appointment of Mr Ben William Hood as a director (2 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Termination of appointment of Anthony O`Shaughnessy as a director (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 18/03/2011
(1 page)
7 April 2011Termination of appointment of Anthony O`Shaughnessy as a director (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 18/03/2011
(25 pages)
25 August 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
25 August 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
17 May 2010Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010 (2 pages)
17 May 2010Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2009Registered office changed on 04/05/2009 from 30 st giles oxford OX1 3LE (1 page)
4 May 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
4 May 2009Registered office changed on 04/05/2009 from 30 st giles oxford OX1 3LE (1 page)
4 May 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
7 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
29 April 2008Return made up to 03/04/08; full list of members (3 pages)
29 April 2008Return made up to 03/04/08; full list of members (3 pages)
27 February 2008Appointment Terminated Secretary lesley o'shaughnessy (1 page)
27 February 2008Appointment terminated secretary lesley o'shaughnessy (1 page)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
20 January 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
11 April 2006Return made up to 03/04/06; full list of members (2 pages)
11 April 2006Return made up to 03/04/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 October 2005 (5 pages)
1 December 2005Total exemption full accounts made up to 31 October 2005 (5 pages)
26 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
26 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
8 April 2005Return made up to 03/04/05; full list of members (6 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
31 August 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
27 April 2004Return made up to 03/04/04; full list of members (6 pages)
27 April 2004Return made up to 03/04/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 June 2003Return made up to 03/04/03; full list of members (6 pages)
9 June 2003Return made up to 03/04/03; full list of members (6 pages)
4 October 2002Accounts made up to 30 June 2002 (5 pages)
4 October 2002Accounts made up to 30 June 2002 (5 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
12 September 2001Accounts made up to 30 June 2001 (5 pages)
12 September 2001Accounts made up to 30 June 2001 (5 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 June 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 June 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 May 1999Return made up to 03/04/99; full list of members (6 pages)
13 May 1999Return made up to 03/04/99; full list of members (6 pages)
7 August 1998Ad 01/08/98--------- £ si 923@1=923 £ ic 2/925 (2 pages)
7 August 1998Ad 01/08/98--------- £ si 923@1=923 £ ic 2/925 (2 pages)
9 July 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 July 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Registered office changed on 22/05/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
16 April 1998Company name changed mitrereef LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed mitrereef LIMITED\certificate issued on 17/04/98 (2 pages)
3 April 1998Incorporation (16 pages)