London
SW18 1AY
Director Name | Mrs Bethan Claire Jay |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dedswell Manor Farm House Clandon Road West Clandon GU4 7UN |
Secretary Name | Bethan Jay |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dedswell Manor Farm House Clandon Road Clandon Road West Clandon GU4 7UN |
Director Name | Mr Kevin Roddy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Chester House 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE |
Website | www.simplicity-consulting.com |
---|
Registered Address | 24 Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
6.5k at £0.01 | Melvin Jay 65.00% Ordinary |
---|---|
3.5k at £0.01 | Simplicity Consulting Ebt LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,058 |
Cash | £34,620 |
Current Liabilities | £93,063 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Dedswell Manor Farm House Clandon Road West Clandon Guildford Surrey GU4 7UN England to 24 Juniper Drive London SW18 1AY on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Dedswell Manor Farm House Clandon Road West Clandon Guildford Surrey GU4 7UN England to 24 Juniper Drive London SW18 1AY on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Registered office address changed from Unit 3.39, Canterbury Court Kennington Business Centre 1-3 Brixton Road London SW9 6DE to Dedswell Manor Farm House Clandon Road West Clandon Guildford Surrey GU4 7UN on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Unit 3.39, Canterbury Court Kennington Business Centre 1-3 Brixton Road London SW9 6DE to Dedswell Manor Farm House Clandon Road West Clandon Guildford Surrey GU4 7UN on 17 November 2014 (1 page) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 June 2014 | Registered office address changed from Chester House 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Chester House 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE United Kingdom on 27 June 2014 (1 page) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages) |
15 May 2014 | Sub-division of shares on 20 March 2013 (5 pages) |
15 May 2014 | Sub-division of shares on 20 March 2013 (5 pages) |
12 May 2014 | Termination of appointment of Kevin Roddy as a director (1 page) |
12 May 2014 | Termination of appointment of Kevin Roddy as a director (1 page) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2013 | Appointment of Mr Kevin Roddy as a director (2 pages) |
25 March 2013 | Appointment of Mr Kevin Roddy as a director (2 pages) |
25 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
21 February 2013 | Registered office address changed from , 6 - 8, Emerald Street, London, WC1N 3QA, United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from , 6 - 8, Emerald Street, London, WC1N 3QA, United Kingdom on 21 February 2013 (1 page) |
25 September 2012 | Termination of appointment of Bethan Jay as a director (1 page) |
25 September 2012 | Termination of appointment of Bethan Jay as a director (1 page) |
25 September 2012 | Appointment of Melvin Jay as a director (2 pages) |
25 September 2012 | Termination of appointment of Bethan Jay as a secretary (1 page) |
25 September 2012 | Registered office address changed from , Dedswell Manor Farm House, Clandon Road, West Clandon, GU4 7UN, United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Melvin Jay as a director (2 pages) |
25 September 2012 | Termination of appointment of Bethan Jay as a secretary (1 page) |
25 September 2012 | Registered office address changed from , Dedswell Manor Farm House, Clandon Road, West Clandon, GU4 7UN, United Kingdom on 25 September 2012 (1 page) |
20 June 2012 | Incorporation (21 pages) |
20 June 2012 | Incorporation (21 pages) |