Company NameSimply Inter-Connect Limited
Company StatusDissolved
Company Number05241644
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamesAHEB Group Limited and Simply Racing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndreas Demetriou
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Tylers Causeway, Newgate Street
Hertford
SG13 8QN
Secretary NameSusan Demetriou
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 14 April 2009)
RoleCompany Secretery
Correspondence AddressThe Willows
Tylers Causeway, Newgate Street
Hertford
SG13 8QN
Director NameDeborah Ann Chatzidakis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2005)
RoleCompany Director
Correspondence Address50 Rounton Road
Waltham Abbey
Essex
EN9 3AR
Secretary NameChristos Nicolas
NationalityBritish
StatusResigned
Appointed13 October 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2005)
RoleSalesman
Correspondence Address26 Foundry Gate
Waltham Cross
Hertfordshire
EN8 7HR
Secretary NameDeborah Ann Chatzidakis
NationalityBritish
StatusResigned
Appointed22 November 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2007)
RoleSecretary
Correspondence Address50 Rounton Road
Waltham Abbey
Essex
EN9 3AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Riverside Place
Ladysmith Road
Enfield
Middlesex
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
12 March 2007Memorandum and Articles of Association (10 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Return made up to 08/09/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: 18-22 wigmore street london W1U 2RG (1 page)
24 November 2005Company name changed aheb group LIMITED\certificate issued on 24/11/05 (2 pages)
7 October 2005Return made up to 24/09/05; full list of members (2 pages)
9 November 2004New secretary appointed (2 pages)
28 October 2004Ad 13/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 7B high street barnet hertfordshire EN5 5EU (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 October 2004Secretary resigned (1 page)
24 September 2004Incorporation (16 pages)