Company NameSimple Services Limited
Company StatusDissolved
Company Number04082786
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDirk Cavens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Avenue
Petts Wood
BR5 1QP
Secretary NameSue Absalom
NationalityBritish
StatusClosed
Appointed07 November 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 02 July 2013)
RoleBanking
Correspondence Address5 Princes Avenue
Petts Wood
BR5 1QP
Secretary NameMs Debra Joyce Bessant
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleSecretary
Correspondence Address27 Grand Avenue Mansions
Grand Avenue
Hove
East Sussex
BN3 2NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
14 March 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Dirk Cavens on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dirk Cavens on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: c/o aims the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
30 May 2007Registered office changed on 30/05/07 from: c/o aims the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
23 November 2006Return made up to 03/10/06; full list of members (2 pages)
23 November 2006Return made up to 03/10/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
13 July 2006Registered office changed on 13/07/06 from: 20 connaught road hove east sussex BN3 3WB (1 page)
13 July 2006Registered office changed on 13/07/06 from: 20 connaught road hove east sussex BN3 3WB (1 page)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
23 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 October 2004Return made up to 03/10/04; full list of members (6 pages)
12 October 2004Registered office changed on 12/10/04 from: 5 princes avenue pettswood orpington kent BR5 1QP (1 page)
12 October 2004Return made up to 03/10/04; full list of members (6 pages)
12 October 2004Registered office changed on 12/10/04 from: 5 princes avenue pettswood orpington kent BR5 1QP (1 page)
12 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
12 January 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
8 October 2003Return made up to 03/10/03; full list of members (6 pages)
8 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2003Registered office changed on 08/06/03 from: 5 princes avenue pettswood orpington kent BR5 1QP (1 page)
8 June 2003Registered office changed on 08/06/03 from: 5 princes avenue pettswood orpington kent BR5 1QP (1 page)
7 June 2003Registered office changed on 07/06/03 from: 3 hera court cyclops wharf homer drive london E14 3UJ (1 page)
7 June 2003Registered office changed on 07/06/03 from: 3 hera court cyclops wharf homer drive london E14 3UJ (1 page)
31 January 2003Return made up to 03/10/02; full list of members (6 pages)
31 January 2003Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 27 grand avenue mansions grand avenue hove east sussex BN3 2NA (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 27 grand avenue mansions grand avenue hove east sussex BN3 2NA (1 page)
21 November 2002New secretary appointed (1 page)
21 November 2002New secretary appointed (1 page)
20 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 April 2002Return made up to 03/10/01; full list of members (6 pages)
10 April 2002Return made up to 03/10/01; full list of members (6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 20 connaught road hove east sussex BN3 3WB (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 20 connaught road hove east sussex BN3 3WB (1 page)
5 December 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 October 2000Incorporation (11 pages)