145 - 157 St John St
London
EC1V 4PY
Director Name | Ms Carol Ann Russell-Gambrill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 March 2020) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Impact Hub Kings Cross York Way London N1 9AB |
Director Name | Ms Amanda Joycelyn Parker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2019) |
Role | Public Affairs |
Country of Residence | England |
Correspondence Address | Impact Hub Kings Cross York Way London N1 9AB |
Website | www.simplicious.net |
---|---|
Email address | [email protected] |
Registered Address | Impact Hub Kings Cross York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jeffrey Lennon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Termination of appointment of Amanda Parker as a director on 1 February 2019 (1 page) |
12 February 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 January 2015 | Registered office address changed from 2Nd Floor St. John Street London EC1V 4PY to Impact Hub Kings Cross York Way London N1 9AB on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 2Nd Floor St. John Street London EC1V 4PY to Impact Hub Kings Cross York Way London N1 9AB on 20 January 2015 (1 page) |
23 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Appointment of Ms Carol Russell-Gambril as a director (2 pages) |
23 June 2014 | Appointment of Ms Carol Russell-Gambril as a director (2 pages) |
23 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 June 2014 | Appointment of Mrs Amanda Parker as a director (2 pages) |
22 June 2014 | Appointment of Mrs Amanda Parker as a director (2 pages) |
3 December 2013 | Company name changed simplicious LTD\certificate issued on 03/12/13
|
3 December 2013 | Company name changed simplicious LTD\certificate issued on 03/12/13
|
3 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Change of name notice (2 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
31 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 August 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Registered office address changed from 121 Osborne Road London E7 0PP England on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Registered office address changed from 121 Osborne Road London E7 0PP England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 121 Osborne Road London E7 0PP England on 4 September 2012 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Registered office address changed from 2Nd Floor 145 - 157 St John St London EC1V 4PY England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 2Nd Floor 145 - 157 St John St London EC1V 4PY England on 17 April 2012 (1 page) |
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|