Company NameSimplicious C.I.C.
Company StatusDissolved
Company Number07578258
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameSimplicious Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJeffrey Lennon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145 - 157 St John St
London
EC1V 4PY
Director NameMs Carol Ann Russell-Gambrill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 31 March 2020)
RoleWriter
Country of ResidenceEngland
Correspondence AddressImpact Hub Kings Cross York Way
London
N1 9AB
Director NameMs Amanda Joycelyn Parker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2019)
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressImpact Hub Kings Cross York Way
London
N1 9AB

Contact

Websitewww.simplicious.net
Email address[email protected]

Location

Registered AddressImpact Hub Kings Cross
York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Lennon
100.00%
Ordinary

Accounts

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

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Termination of appointment of Amanda Parker as a director on 1 February 2019 (1 page)
12 February 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 January 2015Registered 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 2015Registered 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 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Appointment of Ms Carol Russell-Gambril as a director (2 pages)
23 June 2014Appointment of Ms Carol Russell-Gambril as a director (2 pages)
23 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
22 June 2014Appointment of Mrs Amanda Parker as a director (2 pages)
22 June 2014Appointment of Mrs Amanda Parker as a director (2 pages)
3 December 2013Company name changed simplicious LTD\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(33 pages)
3 December 2013Company name changed simplicious LTD\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(33 pages)
3 December 2013Change of name notice (2 pages)
3 December 2013Change of name notice (2 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
31 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 August 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from 121 Osborne Road London E7 0PP England on 4 September 2012 (1 page)
4 September 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from 121 Osborne Road London E7 0PP England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 121 Osborne Road London E7 0PP England on 4 September 2012 (1 page)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Registered office address changed from 2Nd Floor 145 - 157 St John St London EC1V 4PY England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 2Nd Floor 145 - 157 St John St London EC1V 4PY England on 17 April 2012 (1 page)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)