Company NameSimple Living Opportunities Limited
Company StatusDissolved
Company Number04828938
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameCreating Spaces Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Scott Charles Matthews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Blue Lion Place
237 Long Lane
London
SE1 4PU
Director NameMr Stephen William Proctor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Blue Lion Place
237 Long Lane
London
SE1 4PU
Secretary NameMr Andrew Scott Charles Matthews
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Blue Lion Place
237 Long Lane
London
SE1 4PU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address7 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
17 May 2022Application to strike the company off the register (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
14 July 2020Director's details changed for Mr Stephen William Proctor on 3 March 2020 (2 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Andrew Scott Charles Matthews on 3 March 2020 (2 pages)
14 July 2020Secretary's details changed for Mr Andrew Scott Charles Matthews on 3 March 2020 (1 page)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 July 2018Change of details for Mr Stephen William Proctor as a person with significant control on 9 July 2018 (2 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
10 June 2013Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 August 2008Return made up to 10/07/08; full list of members (4 pages)
7 August 2008Return made up to 10/07/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 10/07/07; no change of members (7 pages)
24 August 2007Return made up to 10/07/07; no change of members (7 pages)
10 July 2007Company name changed creating spaces LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed creating spaces LIMITED\certificate issued on 10/07/07 (2 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 10/07/06; full list of members (7 pages)
7 August 2006Return made up to 10/07/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 97 high street kelvedon essex CO5 9AA (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 97 high street kelvedon essex CO5 9AA (1 page)
3 September 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 July 2003Incorporation (14 pages)
10 July 2003Incorporation (14 pages)