Company NameSimply Significant Ltd
Company StatusDissolved
Company Number03954728
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCharles Gerard Higgins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2003(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address2/1 35 St. Vincent Crescent
Glasgow
G3 8NG
Scotland
Secretary NameWDM Associates (Corporation)
StatusClosed
Appointed03 May 2003(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 18 October 2011)
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameDr Jean Noel Ezingeard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleLecturer
Correspondence Address67 Saint Lukes Road
Old Windsor
Windsor
Berkshire
SL4 2QL
Secretary NameGeorge Turceninoff
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleEngineer
Correspondence Address67 Saint Lukes Road
Old Windsor
Windsor
Berkshire
SL4 2QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,141
Cash£1,593
Current Liabilities£3,156

Accounts

Latest Accounts15 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 April

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Compulsory strike-off action has been suspended (1 page)
15 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 23/03/09; full list of members (3 pages)
7 August 2009Return made up to 23/03/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Return made up to 23/03/08; full list of members (3 pages)
8 April 2008Director's change of particulars / charles higgins / 07/04/2007 (1 page)
8 April 2008Return made up to 23/03/08; full list of members (3 pages)
8 April 2008Director's Change of Particulars / charles higgins / 07/04/2007 / HouseName/Number was: , now: 2/1; Street was: 46 dykebar avenue, now: 35 st. Vincent crescent; Post Code was: G13 3HF, now: G3 8NG; Country was: , now: united kingdom (1 page)
3 May 2007Total exemption small company accounts made up to 15 April 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2004 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2004 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2005 (7 pages)
3 May 2007Total exemption small company accounts made up to 15 April 2005 (7 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
9 June 2006Return made up to 23/03/06; full list of members (2 pages)
9 June 2006Return made up to 23/03/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 15 April 2003 (13 pages)
17 February 2006Total exemption full accounts made up to 15 April 2003 (13 pages)
22 July 2005Return made up to 23/03/05; full list of members (2 pages)
22 July 2005Return made up to 23/03/05; full list of members (2 pages)
22 February 2005Compulsory strike-off action has been discontinued (1 page)
22 February 2005Compulsory strike-off action has been discontinued (1 page)
2 December 2004Return made up to 23/03/04; full list of members (3 pages)
2 December 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003New secretary appointed (1 page)
22 May 2003Accounting reference date extended from 31/03/03 to 15/04/03 (1 page)
22 May 2003Accounting reference date extended from 31/03/03 to 15/04/03 (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (1 page)
10 April 2003Registered office changed on 10/04/03 from: victoria house, 64 paul street london EC2A 4NG (1 page)
10 April 2003Registered office changed on 10/04/03 from: victoria house, 64 paul street london EC2A 4NG (1 page)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2000Registered office changed on 17/05/00 from: 67 saint lukes road old windsor windsor berkshire SL4 2QL (1 page)
17 May 2000Registered office changed on 17/05/00 from: 67 saint lukes road old windsor windsor berkshire SL4 2QL (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 March 2000Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Incorporation (19 pages)