Company NameSimply Hip Limited
Company StatusDissolved
Company Number05310443
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashley David King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleLegal Marketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressGodfrees House
Manor Road
Daventry
Northamptonshire
NN11 6JD
Director NameMrs Susan Bonita King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleLegal Marketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressGodfrees House
Manor Road Staverton
Daventry
Northamptonshire
NN11 6JD
Secretary NameMrs Susan Bonita King
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleLegal Marketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressGodfrees House
Manor Road Staverton
Daventry
Northamptonshire
NN11 6JD
Director NameMr Thomas Horrocks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2010)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Tressel Croft
Warwick Gates
Heathcote
Warwickshire
CV34 6FA
Director NameMr Paul Jonathan Tennant
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Street
Sutton Bonington
Loughborough
Leicestershire
LE12 5ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Simply Conveyancing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£119,222
Current Liabilities£1,851,569

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Insolvency:order of court appointing simon james bonney and removing steven john parker as liquidators of the company (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Insolvency:order of court appointing simon james bonney and removing steven john parker as liquidators of the company (32 pages)
29 August 2013Liquidators statement of receipts and payments to 23 June 2013 (12 pages)
29 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (12 pages)
29 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (12 pages)
21 August 2012Liquidators statement of receipts and payments to 23 June 2012 (11 pages)
21 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (11 pages)
21 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (11 pages)
14 September 2011Liquidators' statement of receipts and payments to 23 June 2011 (12 pages)
14 September 2011Liquidators statement of receipts and payments to 23 June 2011 (12 pages)
14 September 2011Liquidators' statement of receipts and payments to 23 June 2011 (12 pages)
3 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2010Statement of affairs with form 4.19 (4 pages)
9 July 2010Statement of affairs with form 4.19 (4 pages)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 June 2010 (2 pages)
11 June 2010Termination of appointment of Thomas Horrocks as a director (2 pages)
11 June 2010Termination of appointment of Paul Tennant as a director (2 pages)
11 June 2010Termination of appointment of Thomas Horrocks as a director (2 pages)
11 June 2010Termination of appointment of Paul Tennant as a director (2 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 1
(16 pages)
16 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 1
(16 pages)
1 July 2009Director's change of particulars / thomas horrocks / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / thomas horrocks / 01/07/2009 (1 page)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 December 2008Return made up to 10/12/08; full list of members (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (6 pages)
17 January 2008Return made up to 10/12/07; full list of members (6 pages)
17 January 2008Return made up to 10/12/07; full list of members (6 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
14 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
14 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (6 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 December 2006Return made up to 10/12/06; full list of members (6 pages)
21 December 2006Return made up to 10/12/06; full list of members (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 10/12/05; full list of members (8 pages)
28 December 2005Return made up to 10/12/05; full list of members (8 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
10 December 2004Incorporation (16 pages)
10 December 2004Incorporation (16 pages)