Company NameSimply Yachts Limited
Company StatusDissolved
Company Number06467108
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Edward Jan Mordas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Walsingham Gate
School Close
High Wycombe
Buckinghamshire
HP11 1PA
Director NameMr Richard Jan Alexander Wasilkowski
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address102 Lower Green Road
Esher
Surrey
KT10 8HB
Secretary NameMr Richard Jan Alexander Wasilkowski
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address102 Lower Green Road
Esher
Surrey
KT10 8HB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.simplyachts.com

Location

Registered AddressWimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Edward Jan Mordas
50.00%
Ordinary
50 at £1Mr Richard Jan Alexander Wasilkowski
50.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
16 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 January 2014Director's details changed for Mr Richard Jan Alexander Wasilkowski on 8 December 2012 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Mr Edward Jan Mordas on 8 November 2012 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Mr Edward Jan Mordas on 8 November 2012 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Mr Richard Jan Alexander Wasilkowski on 8 December 2012 (2 pages)
7 January 2014Director's details changed for Mr Edward Jan Mordas on 8 November 2012 (2 pages)
7 January 2014Director's details changed for Mr Richard Jan Alexander Wasilkowski on 8 December 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 8 January 2013 (14 pages)
12 February 2013Annual return made up to 8 January 2013 (14 pages)
12 February 2013Annual return made up to 8 January 2013 (14 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 8 January 2011 (14 pages)
3 March 2011Annual return made up to 8 January 2011 (14 pages)
3 March 2011Annual return made up to 8 January 2011 (14 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 March 2010Annual return made up to 8 January 2010 (12 pages)
9 March 2010Annual return made up to 8 January 2010 (12 pages)
9 March 2010Annual return made up to 8 January 2010 (12 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 08/01/09; full list of members (5 pages)
2 February 2009Return made up to 08/01/09; full list of members (5 pages)
14 March 2008Ad 11/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Ad 11/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
8 January 2008Incorporation (20 pages)
8 January 2008Incorporation (20 pages)