Company NameSimply Switch Limited
Company StatusDissolved
Company Number04864235
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameLeif Mahon Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliff House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusClosed
Appointed01 November 2009(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameKaren Anne Darby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Springfield Road
London
SW19 7AL
Director NameAlistair Tillen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View
Church Lane
Hallow
Worcestershire
WR2 6PF
Secretary NameKaren Anne Darby
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Springfield Road
London
SW19 7AL
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameMr Michael Keith Perch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Windley
Belper
Derbyshire
DE56 2LP
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameMr Gary John Dannatt
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years after company formation)
Appointment Duration11 months (resigned 25 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 College Ride
Bagshot
Surrey
GU19 5EW
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Simply Energy Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Appointment of Neil Addison as a director (3 pages)
1 February 2010Appointment of Neil Addison as a director (3 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
8 January 2010Appointment of Neil Addison as a secretary (3 pages)
8 January 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
8 January 2010Appointment of Neil Addison as a secretary (3 pages)
8 January 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
8 January 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
8 January 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
7 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
3 November 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 November 2008Accounts made up to 30 September 2007 (1 page)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
23 June 2008Appointment terminated director alistair tillen (1 page)
23 June 2008Appointment Terminated Director michael perch (1 page)
23 June 2008Appointment terminated director karen darby (1 page)
23 June 2008Appointment terminated director michael perch (1 page)
23 June 2008Appointment terminated director richard shamsi (1 page)
23 June 2008Appointment terminated director andrew hart (1 page)
23 June 2008Appointment Terminated Director alistair tillen (1 page)
23 June 2008Appointment Terminated Director andrew hart (1 page)
23 June 2008Appointment Terminated Director karen darby (1 page)
23 June 2008Appointment Terminated Director richard shamsi (1 page)
20 June 2008Director and secretary appointed nicholas peter hubble (2 pages)
20 June 2008Director and secretary appointed nicholas peter hubble (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
2 November 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 November 2007Accounts made up to 30 September 2006 (1 page)
26 September 2007Return made up to 16/08/07; full list of members (7 pages)
26 September 2007Return made up to 16/08/07; full list of members (7 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 22 springfield road london SW19 7AL (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 22 springfield road london SW19 7AL (1 page)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 August 2006Accounts made up to 30 September 2005 (1 page)
29 June 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
29 June 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
10 March 2006Return made up to 12/08/05; full list of members (7 pages)
10 March 2006Return made up to 12/08/05; full list of members (7 pages)
15 December 2004Return made up to 12/08/04; full list of members (7 pages)
15 December 2004Return made up to 12/08/04; full list of members (7 pages)
4 October 2004Accounts made up to 31 August 2004 (1 page)
4 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003Incorporation (13 pages)
12 August 2003Incorporation (13 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)