Company NameSmart & Simple Hotel Limited
Company StatusDissolved
Company Number08204142
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date4 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Maryna Cole
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address54-57 London Road
Tunbridge Wells
Kent
TN1 1DS
Director NameMr Simon Scott Colbran
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-57 London Road
Tunbridge Wells
Kent
TN1 1DS

Contact

Websitewww.smartandsimple.co.uk/
Telephone01892 552700
Telephone regionTunbridge Wells

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Royale Retreat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,483
Cash£676
Current Liabilities£126,868

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 December 2012Delivered on: 12 December 2012
Persons entitled: Capitalise Business Support Limited

Classification: Debenture
Secured details: £26600.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
4 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Registered office address changed from 54-57 London Road Tunbridge Wells Kent TN1 1DS to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 54-57 London Road Tunbridge Wells Kent TN1 1DS to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 28 April 2016 (2 pages)
27 April 2016Statement of affairs with form 4.19 (6 pages)
27 April 2016Statement of affairs with form 4.19 (6 pages)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
16 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Director's details changed for Mr Simon Colbran on 1 October 2012 (2 pages)
22 October 2013Director's details changed for Ms Maryna Cole on 1 October 2012 (2 pages)
22 October 2013Director's details changed for Ms Maryna Cole on 1 October 2012 (2 pages)
22 October 2013Director's details changed for Ms Maryna Cole on 1 October 2012 (2 pages)
22 October 2013Registered office address changed from 55-57 London Tunbridge Wells Kent TN1 1DS on 22 October 2013 (1 page)
22 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Registered office address changed from 55-57 London Tunbridge Wells Kent TN1 1DS on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Simon Colbran on 1 October 2012 (2 pages)
22 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mr Simon Colbran on 1 October 2012 (2 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Registered office address changed from 68 Grosvenor Road Tunbridge Wells Kent TN3 9JR England on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 68 Grosvenor Road Tunbridge Wells Kent TN3 9JR England on 25 September 2012 (2 pages)
6 September 2012Incorporation (23 pages)
6 September 2012Incorporation (23 pages)