Company NameSimplyicons Limited
Company StatusDissolved
Company Number05302398
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)
Previous NamesCreated Online Limited and Notjustmugs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaula Jane Stockton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Coxwell Street
Faringdon
Oxon
SN7 7EA
Secretary NameMr Brian Clive Ashworth
NationalityBritish
StatusClosed
Appointed09 March 2009(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 05 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Shepherds Hill
Bracknell
Berkshire
RG12 2LS
Secretary NameClara Rebecca Jackman
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Coxwell Street
Faringdon
Oxon
SN7 7EA
Director NameChristopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address8 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameAndrew John Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address3 St Josephs Close
Olney
Buckinghamshire
MK46 5HD
Director NameMrs Lisa Ann Davis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobweb Cottage 2 Red Lion Street
Kings Sutton
Banbury
Oxfordshire
OX17 3RH
Director NameMr David John Ford North
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrattenborough Castle Farm
Watchfield
Swindon
Wiltshire
SN6 8TH
Secretary NameChapman Worth Goddard & Broadley Llp (Corporation)
StatusResigned
Appointed15 June 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2008)
Correspondence Address6 Newbury Street
Wantage
Oxfordshire
OX12 8BS

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£262,711
Cash£342
Current Liabilities£287,240

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
23 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (21 pages)
23 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (21 pages)
24 February 2016Liquidators statement of receipts and payments to 18 December 2015 (20 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (20 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (20 pages)
26 February 2015Liquidators statement of receipts and payments to 18 December 2014 (18 pages)
26 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (18 pages)
26 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (18 pages)
4 January 2014Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (11 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Statement of affairs with form 4.19 (11 pages)
16 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
16 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 6,078
(5 pages)
8 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 6,078
(5 pages)
8 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 6,078
(5 pages)
15 March 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (15 pages)
15 March 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (15 pages)
15 March 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (15 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2012.
(6 pages)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2012.
(6 pages)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2012.
(6 pages)
25 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Registered office address changed from , Martin & Fahy, Dudley House High Street, Bracknell, Berkshire, RG12 1LL on 14 July 2010 (1 page)
14 July 2010Registered office address changed from , Martin & Fahy, Dudley House High Street, Bracknell, Berkshire, RG12 1LL on 14 July 2010 (1 page)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,191
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,191
(2 pages)
10 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Paula Jane Stockton on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Paula Jane Stockton on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Paula Jane Stockton on 1 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Nc inc already adjusted 29/04/09 (2 pages)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2009Nc inc already adjusted 29/04/09 (2 pages)
16 March 2009Secretary appointed brian clive ashworth logged form (1 page)
16 March 2009Secretary appointed brian clive ashworth logged form (1 page)
16 March 2009Return made up to 02/12/08; full list of members (4 pages)
16 March 2009Return made up to 02/12/08; full list of members (4 pages)
13 March 2009Secretary appointed mr brian clive ashworth (1 page)
13 March 2009Secretary appointed mr brian clive ashworth (1 page)
12 March 2009Appointment terminated secretary chapman worth goddard & broadley LLP (1 page)
12 March 2009Appointment terminated secretary chapman worth goddard & broadley LLP (1 page)
10 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
18 February 2009Registered office changed on 18/02/2009 from, 6 newbury street, wantage, oxfordshire, OX12 8BS (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 6 newbury street, wantage, oxfordshire, OX12 8BS (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Return made up to 02/12/07; full list of members (3 pages)
3 January 2008Return made up to 02/12/07; full list of members (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (1 page)
28 February 2007Return made up to 02/12/06; full list of members (3 pages)
28 February 2007Return made up to 02/12/06; full list of members (3 pages)
11 October 2006Registered office changed on 11/10/06 from: 23 coxwell street, faringdon, oxon, SN7 7EA (1 page)
11 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
11 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 23 coxwell street, faringdon, oxon, SN7 7EA (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
19 June 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
19 June 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
9 January 2006Return made up to 02/12/05; full list of members (2 pages)
9 January 2006Return made up to 02/12/05; full list of members (2 pages)
1 March 2005Company name changed notjustmugs LIMITED\certificate issued on 01/03/05 (3 pages)
1 March 2005Company name changed notjustmugs LIMITED\certificate issued on 01/03/05 (3 pages)
21 February 2005Company name changed created online LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed created online LIMITED\certificate issued on 21/02/05 (2 pages)
2 December 2004Incorporation (19 pages)
2 December 2004Incorporation (19 pages)