Company NameShared Experience Communications Limited
Company StatusDissolved
Company Number06302795
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)
Previous NameSimply-Experience Limited

Business Activity

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

Directors

Director NameMrs Ruth Suzanne Bray
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address18 Courthope Road
London
NW3 2LB
Director NameMr Gerard Joseph Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Ambra Vale
Clifton Wood
Bristol
BS8 4RW
Director NameMarc Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
42 Trees Road
Hughenden Valley
Buckinghamshire
HP14 4PW
Secretary NameMarc Wright
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
42 Trees Road
Hughenden Valley
Buckinghamshire
HP14 4PW
Secretary NameMs Louise Gow
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddlery Pottes Crouch Farm
Pottes Crouch
St Albans
Herts
AL2 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.simply-experience.com

Location

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

Shareholders

33 at £1Gerard Joseph Brown
33.33%
Ordinary
33 at £1Marc Wright
33.33%
Ordinary
33 at £1Ruth Pavion
33.33%
Ordinary

Financials

Year2014
Net Worth-£49,728
Cash£356
Current Liabilities£239,075

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
19 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
6 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
6 June 2014Liquidators statement of receipts and payments to 30 April 2014 (12 pages)
6 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
4 June 2013Liquidators' statement of receipts and payments to 30 April 2013 (12 pages)
4 June 2013Liquidators' statement of receipts and payments to 30 April 2013 (12 pages)
4 June 2013Liquidators statement of receipts and payments to 30 April 2013 (12 pages)
9 May 2012Registered office address changed from 45-46 Poland Street London W1F 7NA on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 45-46 Poland Street London W1F 7NA on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 45-46 Poland Street London W1F 7NA on 9 May 2012 (2 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Statement of affairs with form 4.19 (6 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Statement of affairs with form 4.19 (6 pages)
8 May 2012Appointment of a voluntary liquidator (1 page)
1 March 2012Termination of appointment of Louise Gow as a secretary (1 page)
1 March 2012Termination of appointment of Louise Gow as a secretary (1 page)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Sub-division of shares on 25 July 2011 (5 pages)
25 August 2011Sub-division of shares on 25 July 2011 (5 pages)
16 August 2011Termination of appointment of Marc Wright as a director (1 page)
16 August 2011Termination of appointment of Marc Wright as a director (1 page)
14 July 2011Company name changed simply-experience LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Company name changed simply-experience LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Ruth Bray on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Gerard Joseph Brown on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Ruth Bray on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Ruth Bray on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Gerard Joseph Brown on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Gerard Joseph Brown on 1 July 2010 (2 pages)
8 September 2009Return made up to 04/07/09; full list of members (4 pages)
8 September 2009Return made up to 04/07/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 45-45 poland street london W1F 7NA (1 page)
7 September 2009Registered office changed on 07/09/2009 from 45-45 poland street london W1F 7NA (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Secretary appointed louise gow (2 pages)
27 October 2008Appointment terminated secretary marc wright (1 page)
27 October 2008Appointment terminated secretary marc wright (1 page)
27 October 2008Secretary appointed louise gow (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2008Registered office changed on 11/09/2008 from greenfields, 42 trees road hughenden valley high wycombe HP14 4PW (1 page)
11 September 2008Registered office changed on 11/09/2008 from greenfields, 42 trees road hughenden valley high wycombe HP14 4PW (1 page)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
20 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
20 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Ad 05/07/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 August 2007Ad 05/07/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Incorporation (9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Incorporation (9 pages)
5 July 2007Secretary resigned (1 page)