Company NameSimply Soft Drinks Limited
Company StatusDissolved
Company Number08179159
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harry Leonidas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleWholesaler Of Soft Drinks
Country of ResidenceEngland
Correspondence Address20 Greystone Gardens
Harrow
Middlesex
HA3 0EG
Director NameMr Dimitri Leonidas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 March 2019)
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
48b The Broadway, Darkes Lane
Potters Bar
Hertfordshire
EN6 1TL
Director NameMiss Georgina Leonidas
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 March 2019)
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
48b The Broadway, Darkes Lane
Potters Bar
Hertfordshire
EN6 1TL
Director NameMiss Helena Leonidas
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
48b The Broadway, Darkes Lane
Potters Bar
Hertfordshire
EN6 1TL
Director NameMiss Stephanie Leonidas
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 March 2019)
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
48b The Broadway, Darkes Lane
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMs Rosanna Helen Teresa Thomas
StatusClosed
Appointed15 October 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressUnit 2 32-34 Station Close
48b The Broadway, Darkes Lane
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 2 32-34 Station Close
48b The Broadway, Darkes Lane
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,160
Cash£6,842
Current Liabilities£98,443

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

8 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close 48B the Broadway, Darkes Lane Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 June 2016Registration of charge 081791590001, created on 8 June 2016 (26 pages)
14 June 2016Registration of charge 081791590001, created on 8 June 2016 (26 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
2 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG on 2 May 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
1 November 2013Appointment of Ms Rosanna Helen Teresa Thomas as a secretary (1 page)
1 November 2013Appointment of Ms Rosanna Helen Teresa Thomas as a secretary (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
17 September 2013Appointment of Miss Helena Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Stephanie Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Helena Leonidas as a director (2 pages)
17 September 2013Appointment of Mr Dimitri Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Georgina Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Georgina Leonidas as a director (2 pages)
17 September 2013Appointment of Mr Dimitri Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Stephanie Leonidas as a director (2 pages)
11 September 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
11 September 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
13 September 2012Appointment of Mr Harry Leonidas as a director (2 pages)
13 September 2012Appointment of Mr Harry Leonidas as a director (2 pages)
3 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
16 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 August 2012Incorporation (36 pages)
14 August 2012Incorporation (36 pages)