Company NameSimplicity Graphics Ltd
Company StatusDissolved
Company Number08816681
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Rafael Ivan Kidel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Llanvanor Road
London
NW2 2AR
Secretary NameAuria Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2013(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed29 November 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameWhitemoor Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2019(5 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 01 March 2019)
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW

Location

Registered Address51 Llanvanor Road
London
NW2 2AR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Rafael Kidel
100.00%
Ordinary

Financials

Year2014
Net Worth-£318
Cash£2,660
Current Liabilities£20,708

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
9 September 2019Director's details changed for Rafael Ivan Kidel on 1 February 2019 (2 pages)
9 September 2019Change of details for Rafael Ivan Kidel as a person with significant control on 1 February 2019 (2 pages)
9 September 2019Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 March 2019 (1 page)
9 September 2019Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 51 Llanvanor Road London NW2 2AR on 9 September 2019 (1 page)
8 February 2019Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 (1 page)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
8 February 2019Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 (2 pages)
8 February 2019Director's details changed for Rafael Ivan Kidel on 8 February 2019 (2 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 January 2018Confirmation statement made on 15 December 2017 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
6 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
6 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
6 September 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)