Company NameSimply Napkins Limited
Company StatusDissolved
Company Number07150803
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameMarks & Spencer Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nirmesh Pravin Varsani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 year, 3 months after company formation)
Appointment Duration3 years (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Secretary NameMrs Bhavna Varsani
StatusClosed
Appointed01 June 2011(1 year, 3 months after company formation)
Appointment Duration3 years (closed 17 June 2014)
RoleCompany Director
Correspondence AddressUnit 26 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Jayendra Janardan Ved
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSole Practitioner
Country of ResidenceEngland
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Director NameMr Bharat Dave
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wembley Park Business Centre
North End Road
Wembley
Middlesex
HA9 0AS
Director NameMr Pravin Kumar Velji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Secretary NameMr Nirmesh Varsani
StatusResigned
Appointed21 June 2010(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2011)
RoleCompany Director
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN

Location

Registered AddressUnit 26 Stadium Business Centre, North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

50 at £1Nirmesh Versani
50.00%
Ordinary
50 at £1Pravinkumar Patel
50.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
2 April 2013Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 2 April 2013 (1 page)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
14 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 22 June 2012
(5 pages)
14 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 22 June 2012
(5 pages)
14 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 22 June 2012
(5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Appointment of Mrs Bhavna Varsani as a secretary (2 pages)
13 September 2011Appointment of Mr Nirmesh Pravin Varsani as a director (2 pages)
13 September 2011Termination of appointment of Bharat Dave as a director (1 page)
13 September 2011Appointment of Mr Nirmesh Pravin Varsani as a director (2 pages)
13 September 2011Termination of appointment of Pravin Patel as a director (1 page)
13 September 2011Termination of appointment of Bharat Dave as a director (1 page)
13 September 2011Termination of appointment of Nirmesh Varsani as a secretary (1 page)
13 September 2011Termination of appointment of Pravin Patel as a director (1 page)
13 September 2011Termination of appointment of Nirmesh Varsani as a secretary (1 page)
13 September 2011Appointment of Mrs Bhavna Varsani as a secretary (2 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 July 2010Termination of appointment of Barbara Kahan as a director (1 page)
14 July 2010Termination of appointment of Jayendra Ved as a director (1 page)
14 July 2010Termination of appointment of Barbara Kahan as a director (1 page)
14 July 2010Appointment of Mr Bharat Dave as a director (2 pages)
14 July 2010Appointment of Mr Jayendra Ved as a director (2 pages)
14 July 2010Appointment of Mr Nirmesh Varsani as a secretary (1 page)
14 July 2010Appointment of Mr Nirmesh Varsani as a secretary (1 page)
14 July 2010Appointment of Mr Pravin Kumar Velji Patel as a director (2 pages)
14 July 2010Appointment of Mr Jayendra Ved as a director (2 pages)
14 July 2010Appointment of Mr Pravin Kumar Velji Patel as a director (2 pages)
14 July 2010Termination of appointment of Jayendra Ved as a director (1 page)
14 July 2010Appointment of Mr Bharat Dave as a director (2 pages)
16 June 2010Company name changed marks & spencer foods LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Company name changed marks & spencer foods LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)