Company NameSimplicity Computers Limited
Company StatusDissolved
Company Number06877448
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Houghton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sedgeford Road
London
W12 0NA
Director NameMiss Valerie Singleton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2018)
RoleJournalist And Travel Writer
Country of ResidenceEngland
Correspondence AddressDairy House Farm
Middle Ridge Lane Corton Denham
Sherborne
Dorset
DT9 4LP
Director NameMr Wayne Cooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(2 years, 11 months after company formation)
Appointment Duration6 years (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pickett Lane
Yeovil
Somerset
BA21 3DS
Director NameMr Alan Richard Colin Newman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 24 April 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address53 Chadwick Place
Long Ditton
Surbiton
Surrey
KT6 5KZ
Director NameGuy William Gardiner Wigley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield Cottage Sandford Orcas
Sherborne
Dorset
DT9 4RP

Contact

Websitewww.simplicitycomputers.co.uk/
Email address[email protected]
Telephone0800 0280417
Telephone regionFreephone

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

553 at £0.5Alan Richard Colin Newman
8.34%
Ordinary
524 at £0.5Valerie Singleton
7.90%
Ordinary
300 at £0.5Liam Proven
4.52%
Ordinary
266 at £0.5Anthony John Eccles
4.01%
Ordinary
200 at £0.5Graham Wilmot
3.02%
Ordinary
200 at £0.5Michael Mould
3.02%
Ordinary
200 at £0.5Timothy Hoyle
3.02%
Ordinary
1.6k at £0.5Guy Wigley
24.03%
Ordinary
957 at £0.5Nigel Houghton
14.43%
Ordinary
956 at £0.5Mary Christine Houghton
14.42%
Ordinary
797 at £0.5Wayne Cooper
12.02%
Ordinary
84 at £0.5Anita Maria Pincas
1.27%
Ordinary

Financials

Year2014
Net Worth-£203,953
Current Liabilities£211,492

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (2 pages)
11 January 2018Application to strike the company off the register (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 May 2016Termination of appointment of Guy William Gardiner Wigley as a director on 26 April 2016 (1 page)
31 May 2016Termination of appointment of Guy William Gardiner Wigley as a director on 26 April 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,315
(8 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,315
(8 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,315
(8 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,315
(8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,315
(8 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,315
(8 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
20 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3,182
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3,182
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 3,240
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 3,240
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 3,240
(3 pages)
21 November 2012Appointment of Mr Alan Richard Colin Newman as a director (2 pages)
21 November 2012Appointment of Mr Alan Richard Colin Newman as a director (2 pages)
12 November 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages)
12 November 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 July 2012Appointment of Mr Wayne Cooper as a director (2 pages)
16 July 2012Appointment of Mr Wayne Cooper as a director (2 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2012
(6 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2012
(6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2011Appointment of Miss Valerie Singleton as a director (2 pages)
7 October 2011Appointment of Miss Valerie Singleton as a director (2 pages)
10 June 2011Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 10 June 2011 (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2009Incorporation (30 pages)
15 April 2009Incorporation (30 pages)