Company NameThe Simply  HR Software Company Ltd
Company StatusDissolved
Company Number05405853
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Secretary NameMr John Goudie
StatusClosed
Appointed03 April 2012(7 years after company formation)
Appointment Duration5 years (closed 18 April 2017)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMiss Manjit Sindhar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 days after company formation)
Appointment Duration5 years (resigned 28 April 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Linton Crescent
Leeds
LS17 8PY
Secretary NameMrs Chindo Singh
NationalityBritish
StatusResigned
Appointed01 April 2005(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Secretary NameMiss Manjit Sindhar
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Linton Crescent
Leeds
LS17 8PY
Director NameCatherine Slade Wolfe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityUs National
StatusResigned
Appointed28 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Secretary NameDiane Williams
NationalityBritish
StatusResigned
Appointed28 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2012)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Catherine Wolfe as a director (1 page)
10 April 2012Termination of appointment of Diane Williams as a secretary (1 page)
10 April 2012Termination of appointment of Catherine Wolfe as a director (1 page)
10 April 2012Termination of appointment of Diane Williams as a secretary (1 page)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Catherine Wolfe as a director (1 page)
5 April 2012Appointment of Mr John Goudie as a secretary (1 page)
5 April 2012Appointment of Mr John Goudie as a secretary (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Termination of appointment of Diane Williams as a secretary (1 page)
5 April 2012Termination of appointment of Diane Williams as a secretary (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Termination of appointment of Catherine Wolfe as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 May 2010Appointment of Catherine Slade Wolfe as a director (3 pages)
26 May 2010Appointment of Diane Williams as a director (3 pages)
26 May 2010Appointment of Diane Williams as a director (3 pages)
26 May 2010Appointment of Catherine Slade Wolfe as a director (3 pages)
19 May 2010Appointment of Diane Williams as a secretary (3 pages)
19 May 2010Registered office address changed from 62 Harehills Lane Leeds LS8 4HF on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Manjit Sindhar as a secretary (2 pages)
19 May 2010Termination of appointment of Manjit Sindhar as a secretary (2 pages)
19 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
19 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
19 May 2010Termination of appointment of Manjit Sindhar as a director (2 pages)
19 May 2010Appointment of Diane Williams as a secretary (3 pages)
19 May 2010Termination of appointment of Manjit Sindhar as a director (2 pages)
19 May 2010Registered office address changed from 62 Harehills Lane Leeds LS8 4HF on 19 May 2010 (1 page)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Miss Manjit Sindhar on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Miss Manjit Sindhar on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Miss Manjit Sindhar on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
24 May 2006Return made up to 29/03/06; full list of members (6 pages)
24 May 2006Return made up to 29/03/06; full list of members (6 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (9 pages)
29 March 2005Incorporation (9 pages)