Company NameSimply G Limited
Company StatusDissolved
Company Number06413052
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Keith Francis Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Firbanks Way
Forest Hills
Pontyclun
Mid Glamorgan
CF72 8LB
Wales
Director NamePamela Wynne Dixon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Firbanks Way
Forest Hills
Pontyclun
Mid Glamorgan
CF72 8LB
Wales
Secretary NamePamela Wynne Dixon
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Carrington Lodge
27/29 Forty Avenue
Wembley
Middlesex
HA9 8JX

Contact

Websitewww.simply-g.com

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

65 at £1Keith Francis Dixon
86.67%
Ordinary
10 at £1Mrs Pamela Wynne Dixon
13.33%
Ordinary

Financials

Year2014
Net Worth£80,780
Cash£80,317
Current Liabilities£12,492

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 75
(5 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 75
(5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 75
(5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 75
(5 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 75
(5 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 75
(5 pages)
22 November 2013Director's details changed for Pamela Wynne Dixon on 5 February 2013 (2 pages)
22 November 2013Director's details changed for Keith Francis Dixon on 5 February 2013 (2 pages)
22 November 2013Director's details changed for Pamela Wynne Dixon on 5 February 2013 (2 pages)
22 November 2013Director's details changed for Keith Francis Dixon on 5 February 2013 (2 pages)
22 November 2013Director's details changed for Pamela Wynne Dixon on 5 February 2013 (2 pages)
22 November 2013Director's details changed for Keith Francis Dixon on 5 February 2013 (2 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 November 2009Director's details changed for Keith Francis Dixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith Francis Dixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith Francis Dixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Pamela Wynne Dixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Pamela Wynne Dixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Pamela Wynne Dixon on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 January 2009Ad 22/12/08-22/12/08\gbp si 55@1=55\gbp ic 75/130\ (2 pages)
23 January 2009Ad 22/12/08-22/12/08\gbp si 55@1=55\gbp ic 75/130\ (2 pages)
19 November 2008Return made up to 30/10/08; full list of members (4 pages)
19 November 2008Return made up to 30/10/08; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 246 high road harrow weald middlesex HA3 7BB (1 page)
17 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
17 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 246 high road harrow weald middlesex HA3 7BB (1 page)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)