Company NameSimplifie Holdco Limited
Company StatusDissolved
Company Number12065296
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Harrison Van Arsdale Iii
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2019(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Robin David Bishop
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Worship Street
London
EC2A 2DW
Director NameMr Geoffrey Leonard Hudson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Worship Street
London
EC2A 2DW
Director NameMr Philip Graham Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleDirector, Ceo, Chairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Worship Street
London
EC2A 2DW
Director NameMr William David Wright
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2019(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Worship Street
London
EC2A 2DW
Director NameMr Brian David Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2019(5 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Michael James Stanton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2019(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed24 June 2019(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2022Termination of appointment of Michael James Stanton as a director on 20 December 2022 (1 page)
21 December 2022Termination of appointment of Brian David Alexander as a director on 8 December 2022 (1 page)
17 May 2022Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 25 Bedford Street London WC2E 9ES on 17 May 2022 (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
22 February 2022Application to strike the company off the register (2 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 July 2021Registered office address changed from 21 Worship Street London EC2A 2DW United Kingdom to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 July 2021 (1 page)
4 January 2021Termination of appointment of William David Wright as a director on 6 November 2020 (1 page)
14 October 2020Confirmation statement made on 9 October 2020 with updates (7 pages)
11 May 2020Cessation of Philip Graham Williams as a person with significant control on 11 December 2019 (1 page)
11 May 2020Notification of Diligent Boardbooks Limited as a person with significant control on 11 December 2019 (2 pages)
24 January 2020Register(s) moved to registered office address 21 Worship Street London EC2A 2DW (1 page)
14 January 2020Appointment of Mr William Wright as a director on 11 December 2019 (2 pages)
6 January 2020Termination of appointment of Geoffrey Leonard Hudson as a director on 11 December 2019 (1 page)
6 January 2020Appointment of Mr John Harrison Van Arsdale Iii as a director on 11 December 2019 (2 pages)
6 January 2020Termination of appointment of Robin David Bishop as a director on 11 December 2019 (1 page)
6 January 2020Termination of appointment of Philip Graham Williams as a director on 11 December 2019 (1 page)
6 January 2020Appointment of Mr Michael James Stanton as a director on 11 December 2019 (2 pages)
6 January 2020Appointment of Mr Brian David Alexander as a director on 11 December 2019 (2 pages)
6 January 2020Termination of appointment of London Registrars Ltd as a secretary on 11 December 2019 (1 page)
23 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 15,972,325.1
(3 pages)
30 October 2019Change of details for Mr Philip Graham Williams as a person with significant control on 26 July 2019 (2 pages)
26 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 October 2019Change of share class name or designation (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (12 pages)
8 October 2019Change of share class name or designation (2 pages)
8 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 October 2019Particulars of variation of rights attached to shares (2 pages)
24 September 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 24,350,000
(3 pages)
19 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 15,950,000
(3 pages)
13 August 2019Statement by Directors (1 page)
1 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2019Solvency Statement dated 01/08/19 (1 page)
1 August 2019Statement of capital on 1 August 2019
  • GBP 15,950,000
(3 pages)
29 July 2019Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
29 July 2019Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
24 June 2019Incorporation
Statement of capital on 2019-06-24
  • GBP 1
(36 pages)