London
NW3 2LB
Director Name | Mr Gerard Joseph Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 9 Ambra Vale Clifton Wood Bristol BS8 4RW |
Director Name | Marc Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields 42 Trees Road Hughenden Valley Buckinghamshire HP14 4PW |
Secretary Name | Marc Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields 42 Trees Road Hughenden Valley Buckinghamshire HP14 4PW |
Secretary Name | Ms Louise Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Saddlery Pottes Crouch Farm Pottes Crouch St Albans Herts AL2 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.simply-experience.com |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
33 at £1 | Gerard Joseph Brown 33.33% Ordinary |
---|---|
33 at £1 | Marc Wright 33.33% Ordinary |
33 at £1 | Ruth Pavion 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,728 |
Cash | £356 |
Current Liabilities | £239,075 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 30 April 2014 (12 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (12 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (12 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 30 April 2013 (12 pages) |
9 May 2012 | Registered office address changed from 45-46 Poland Street London W1F 7NA on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 45-46 Poland Street London W1F 7NA on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 45-46 Poland Street London W1F 7NA on 9 May 2012 (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of affairs with form 4.19 (6 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | Statement of affairs with form 4.19 (6 pages) |
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 March 2012 | Termination of appointment of Louise Gow as a secretary (1 page) |
1 March 2012 | Termination of appointment of Louise Gow as a secretary (1 page) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Sub-division of shares on 25 July 2011 (5 pages) |
25 August 2011 | Sub-division of shares on 25 July 2011 (5 pages) |
16 August 2011 | Termination of appointment of Marc Wright as a director (1 page) |
16 August 2011 | Termination of appointment of Marc Wright as a director (1 page) |
14 July 2011 | Company name changed simply-experience LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Company name changed simply-experience LIMITED\certificate issued on 14/07/11
|
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Ruth Bray on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Gerard Joseph Brown on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ruth Bray on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Ruth Bray on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gerard Joseph Brown on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gerard Joseph Brown on 1 July 2010 (2 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 45-45 poland street london W1F 7NA (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 45-45 poland street london W1F 7NA (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Secretary appointed louise gow (2 pages) |
27 October 2008 | Appointment terminated secretary marc wright (1 page) |
27 October 2008 | Appointment terminated secretary marc wright (1 page) |
27 October 2008 | Secretary appointed louise gow (2 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from greenfields, 42 trees road hughenden valley high wycombe HP14 4PW (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from greenfields, 42 trees road hughenden valley high wycombe HP14 4PW (1 page) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Ad 05/07/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 August 2007 | Ad 05/07/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Incorporation (9 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Incorporation (9 pages) |
5 July 2007 | Secretary resigned (1 page) |