Company NameSimple Tech Ltd
Company StatusDissolved
Company Number06291692
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Armindo Borges De SÁ Cachada
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Delafield Road
London
SE7 7NW
Secretary NameMrs Yayi Wu
NationalityChinese
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Delafield Road
London
SE7 7NW
Director NameMrs Yayi Wu
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address91 Delafield Road
London
SE7 7NW

Contact

Websitewww.spltech.co.uk
Email address[email protected]

Location

Registered Address91 Delafield Road
London
SE7 7NW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Financials

Year2013
Net Worth£51,020
Cash£79,697
Current Liabilities£31,564

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (1 page)
22 July 2022Director's details changed for Mr Armindo Cachada on 22 July 2022 (2 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 28 February 2022 (6 pages)
17 February 2022Current accounting period shortened from 30 June 2022 to 28 February 2022 (1 page)
15 September 2021Micro company accounts made up to 30 June 2021 (5 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 July 2019Termination of appointment of Yayi Wu as a director on 5 July 2019 (1 page)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
10 July 2019Cessation of Yayi Wu as a person with significant control on 5 June 2019 (1 page)
10 July 2019Termination of appointment of Yayi Wu as a secretary on 5 July 2019 (1 page)
14 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Notification of Armindo Cachada as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Yayi Wu as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Notification of Armindo Cachada as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Notification of Yayi Wu as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Yayi Wu as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Armindo Cachada as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
1 July 2015Registered office address changed from 2nd Floor 145 -157 st John Street London EC1V 4PY to 91 Delafield Road London SE7 7NW on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 2nd Floor 145 -157 st John Street London EC1V 4PY to 91 Delafield Road London SE7 7NW on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 2nd Floor 145 -157 st John Street London EC1V 4PY to 91 Delafield Road London SE7 7NW on 1 July 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
18 March 2013Appointment of Mrs Yayi Wu as a director (2 pages)
18 March 2013Appointment of Mrs Yayi Wu as a director (2 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 June 2012Register inspection address has been changed from C/O Armindo Cachada Flat 12 Glyn Court Leigham Court Road London SW16 2SF United Kingdom (1 page)
30 June 2012Register inspection address has been changed from C/O Armindo Cachada Flat 12 Glyn Court Leigham Court Road London SW16 2SF United Kingdom (1 page)
30 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 July 2011Register inspection address has been changed from C/O Armindo Cachada 9 Hubert Court 5 Nelson Grove Road South Wimbledon London SW19 2LJ United Kingdom (1 page)
16 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
16 July 2011Register(s) moved to registered office address (1 page)
16 July 2011Register inspection address has been changed from C/O Armindo Cachada 9 Hubert Court 5 Nelson Grove Road South Wimbledon London SW19 2LJ United Kingdom (1 page)
16 July 2011Register(s) moved to registered office address (1 page)
16 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Secretary's details changed for Mrs Yayi Wu on 25 June 2010 (1 page)
20 July 2010Director's details changed for Mr Armindo Cachada on 25 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Yayi Wu on 25 June 2010 (1 page)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Mr Armindo Cachada on 25 June 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / yayi wu / 25/06/2009 (2 pages)
7 July 2009Director's change of particulars / armindo cachada / 25/06/2009 (2 pages)
7 July 2009Director's change of particulars / armindo cachada / 25/06/2009 (2 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / yayi wu / 25/06/2009 (2 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 July 2008Return made up to 25/06/08; full list of members (3 pages)
14 July 2008Return made up to 25/06/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 17 marmion house caistor road london SW12 8PT (1 page)
9 November 2007Registered office changed on 09/11/07 from: 17 marmion house caistor road london SW12 8PT (1 page)
25 June 2007Incorporation (12 pages)
25 June 2007Incorporation (12 pages)