Company NameSimply Facilities Services Limited
Company StatusDissolved
Company Number08610609
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Born
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 18 December 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressChalloner House, 2nd Floor 19 Clerkenwell Close
London
EC1R 0RR
Director NameMr Mantas Akunavicius
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalloner House, 2nd Floor 19 Clerkenwell Close
London
EC1R 0RR
Director NameNicholas Born
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleEntreupener
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 64 Clifton Street
London
EC2A 4HB

Location

Registered AddressChalloner House, 2nd Floor
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Born
100.00%
Ordinary

Financials

Year2014
Net Worth£244
Cash£1,971
Current Liabilities£4,283

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 February 2018Registered office address changed from C/O Maurice J. Bushell & Co Third Floor 120 Moorgate London to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page)
9 November 2017Appointment of Mr Mantas Akunavicius as a director on 3 November 2017 (2 pages)
9 November 2017Appointment of Mr Mantas Akunavicius as a director on 3 November 2017 (2 pages)
25 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom to C/O Maurice J. Bushell & Co Third Floor 120 Moorgate London on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom to C/O Maurice J. Bushell & Co Third Floor 120 Moorgate London on 18 September 2014 (1 page)
30 July 2013Appointment of Mr Nicholas Born as a director (2 pages)
30 July 2013Termination of appointment of Nicholas Born as a director (1 page)
30 July 2013Termination of appointment of Nicholas Born as a director (1 page)
30 July 2013Appointment of Mr Nicholas Born as a director (2 pages)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 1
(36 pages)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 1
(36 pages)