London
W12 0NA
Director Name | Miss Valerie Singleton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 April 2018) |
Role | Journalist And Travel Writer |
Country of Residence | England |
Correspondence Address | Dairy House Farm Middle Ridge Lane Corton Denham Sherborne Dorset DT9 4LP |
Director Name | Mr Wayne Cooper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(2 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pickett Lane Yeovil Somerset BA21 3DS |
Director Name | Mr Alan Richard Colin Newman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 April 2018) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 53 Chadwick Place Long Ditton Surbiton Surrey KT6 5KZ |
Director Name | Guy William Gardiner Wigley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Cottage Sandford Orcas Sherborne Dorset DT9 4RP |
Website | www.simplicitycomputers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0280417 |
Telephone region | Freephone |
Registered Address | 454-458 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
553 at £0.5 | Alan Richard Colin Newman 8.34% Ordinary |
---|---|
524 at £0.5 | Valerie Singleton 7.90% Ordinary |
300 at £0.5 | Liam Proven 4.52% Ordinary |
266 at £0.5 | Anthony John Eccles 4.01% Ordinary |
200 at £0.5 | Graham Wilmot 3.02% Ordinary |
200 at £0.5 | Michael Mould 3.02% Ordinary |
200 at £0.5 | Timothy Hoyle 3.02% Ordinary |
1.6k at £0.5 | Guy Wigley 24.03% Ordinary |
957 at £0.5 | Nigel Houghton 14.43% Ordinary |
956 at £0.5 | Mary Christine Houghton 14.42% Ordinary |
797 at £0.5 | Wayne Cooper 12.02% Ordinary |
84 at £0.5 | Anita Maria Pincas 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£203,953 |
Current Liabilities | £211,492 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (2 pages) |
11 January 2018 | Application to strike the company off the register (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 May 2016 | Termination of appointment of Guy William Gardiner Wigley as a director on 26 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Guy William Gardiner Wigley as a director on 26 April 2016 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
21 November 2012 | Appointment of Mr Alan Richard Colin Newman as a director (2 pages) |
21 November 2012 | Appointment of Mr Alan Richard Colin Newman as a director (2 pages) |
12 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages) |
12 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 July 2012 | Appointment of Mr Wayne Cooper as a director (2 pages) |
16 July 2012 | Appointment of Mr Wayne Cooper as a director (2 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders
|
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2011 | Appointment of Miss Valerie Singleton as a director (2 pages) |
7 October 2011 | Appointment of Miss Valerie Singleton as a director (2 pages) |
10 June 2011 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 10 June 2011 (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2009 | Incorporation (30 pages) |
15 April 2009 | Incorporation (30 pages) |