Company NameSimone Bienne Limited
Company StatusDissolved
Company Number07124287
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameAsh 116 Limited

Business Activity

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

Directors

Director NameMr Justin James William Paige
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highview
5 Holford Road
London
NW3 1AG
Director NameSimone Roberta Bienne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleTV & Radio Presenter
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HG
Director NameMr Roy Sheraton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Road
Derby
DE1 3PA
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address2 Cathedral Road
Derby
DE1 3PA

Location

Registered Address6 Highview
5 Holford Road
London
NW3 1AG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Justine James William Paige
100.00%
Ordinary

Financials

Year2014
Net Worth£453

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 August 2017Notification of Justin James Willian Paige as a person with significant control on 6 April 2016 (2 pages)
27 August 2017Notification of Justin James Willian Paige as a person with significant control on 6 April 2016 (2 pages)
27 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 August 2017Notification of Justin James Willian Paige as a person with significant control on 27 August 2017 (2 pages)
27 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 August 2017Notification of Justin James William Paige as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Justin James William Paige as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Justin James William Paige as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
6 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
28 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
28 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Register inspection address has been changed to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG (1 page)
20 August 2014Register inspection address has been changed to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG (1 page)
20 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 13 August 2013 (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Simone Bienne as a director (1 page)
18 June 2012Appointment of Mr Justin James William Paige as a director (2 pages)
18 June 2012Termination of appointment of Simone Bienne as a director (1 page)
18 June 2012Appointment of Mr Justin James William Paige as a director (2 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Simone Roberta Bienne on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Simone Roberta Bienne on 13 January 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed ash 116 LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
16 March 2010Company name changed ash 116 LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
16 March 2010Change of name notice (2 pages)
10 March 2010Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 10 March 2010 (1 page)
2 March 2010Appointment of Simone Roberta Bienne as a director (2 pages)
2 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 March 2010Appointment of Simone Roberta Bienne as a director (2 pages)
2 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
14 January 2010Termination of appointment of Roy Sheraton as a director (1 page)
14 January 2010Termination of appointment of Argus Nominee Directors Limited as a director (1 page)
14 January 2010Termination of appointment of Roy Sheraton as a director (1 page)
14 January 2010Termination of appointment of Argus Nominee Directors Limited as a director (1 page)
13 January 2010Incorporation (23 pages)
13 January 2010Incorporation (23 pages)