Company NameSimplicity Consulting Ltd
Company StatusDissolved
Company Number08113123
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Melvin George William Jay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 22 December 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Juniper Drive
London
SW18 1AY
Director NameMrs Bethan Claire Jay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDedswell Manor Farm House
Clandon Road
West Clandon
GU4 7UN
Secretary NameBethan Jay
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDedswell Manor Farm House
Clandon Road Clandon Road
West Clandon
GU4 7UN
Director NameMr Kevin Roddy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressChester House 1-3 Brixton Road
Kennington Park Business Centre
London
SW9 6DE

Contact

Websitewww.simplicity-consulting.com

Location

Registered Address24 Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

6.5k at £0.01Melvin Jay
65.00%
Ordinary
3.5k at £0.01Simplicity Consulting Ebt LTD
35.00%
Ordinary

Financials

Year2014
Net Worth£8,058
Cash£34,620
Current Liabilities£93,063

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Registered 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 2015Registered 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 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Registered 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 2014Registered 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 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
27 June 2014Registered 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 2014Registered 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 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages)
15 May 2014Sub-division of shares on 20 March 2013 (5 pages)
15 May 2014Sub-division of shares on 20 March 2013 (5 pages)
12 May 2014Termination of appointment of Kevin Roddy as a director (1 page)
12 May 2014Termination of appointment of Kevin Roddy as a director (1 page)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 20/06/2014
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 20/06/2014
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2013Appointment of Mr Kevin Roddy as a director (2 pages)
25 March 2013Appointment of Mr Kevin Roddy as a director (2 pages)
25 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 February 2013Registered office address changed from , 6 - 8, Emerald Street, London, WC1N 3QA, United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , 6 - 8, Emerald Street, London, WC1N 3QA, United Kingdom on 21 February 2013 (1 page)
25 September 2012Termination of appointment of Bethan Jay as a director (1 page)
25 September 2012Termination of appointment of Bethan Jay as a director (1 page)
25 September 2012Appointment of Melvin Jay as a director (2 pages)
25 September 2012Termination of appointment of Bethan Jay as a secretary (1 page)
25 September 2012Registered office address changed from , Dedswell Manor Farm House, Clandon Road, West Clandon, GU4 7UN, United Kingdom on 25 September 2012 (1 page)
25 September 2012Appointment of Melvin Jay as a director (2 pages)
25 September 2012Termination of appointment of Bethan Jay as a secretary (1 page)
25 September 2012Registered office address changed from , Dedswell Manor Farm House, Clandon Road, West Clandon, GU4 7UN, United Kingdom on 25 September 2012 (1 page)
20 June 2012Incorporation (21 pages)
20 June 2012Incorporation (21 pages)