Company NameMargaret Simpson Enterprises Limited
Company StatusDissolved
Company Number04940215
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NameMargaret Simpson Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMargaret Cunningham Simpson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameLydia Catherine Holmes
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Little Challows
Biddestone
Chippenham
Wiltshire
SN14 7DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Margaret Cunningham Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,905
Cash£7,920
Current Liabilities£5,015

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
25 September 2013Director's details changed for Margaret Cunningham Simpson on 14 August 2013 (2 pages)
25 September 2013Director's details changed for Margaret Cunningham Simpson on 14 August 2013 (2 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Director's details changed for Margaret Cunningham Simpson on 21 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Margaret Cunningham Simpson on 21 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Return made up to 22/10/07; full list of members (2 pages)
15 November 2007Return made up to 22/10/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 November 2006Return made up to 22/10/06; full list of members (6 pages)
8 November 2006Return made up to 22/10/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 November 2005Return made up to 22/10/05; full list of members (6 pages)
4 November 2005Return made up to 22/10/05; full list of members (6 pages)
4 April 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
4 April 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Secretary resigned (1 page)
30 October 2003Memorandum and Articles of Association (12 pages)
30 October 2003Memorandum and Articles of Association (12 pages)
27 October 2003Company name changed margaret simpson LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed margaret simpson LIMITED\certificate issued on 27/10/03 (2 pages)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)