Company NameSimons Developments Newark Limited
Company StatusDissolved
Company Number12215462
CategoryPrivate Limited Company
Incorporation Date19 September 2019(4 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesSimons Developments Newark Limited and Hodgkinson Aquisitions Newark Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip David Hodgkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Windmill Street
London
W1T 2JA
Director NameMr Paul Richard Hodgkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Windmill Street
London
W1T 2JA

Location

Registered Address5 Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
13 December 2022Application to strike the company off the register (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
13 April 2022Cessation of Paul Richard Hodgkinson as a person with significant control on 31 March 2022 (1 page)
13 April 2022Termination of appointment of Paul Richard Hodgkinson as a director on 31 March 2022 (1 page)
26 June 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
6 April 2021Notification of Paul Richard Hodgkinson as a person with significant control on 31 March 2021 (2 pages)
6 April 2021Cessation of Simons Developments Limited as a person with significant control on 31 March 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
6 April 2021Notification of Philip David Hodgkinson as a person with significant control on 31 March 2021 (2 pages)
30 March 2021Cessation of Paul Richard Hodgkinson as a person with significant control on 28 January 2021 (1 page)
30 March 2021Notification of Simons Developments Limited as a person with significant control on 28 January 2021 (2 pages)
30 March 2021Cessation of Philip David Hodgkinson as a person with significant control on 28 January 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
23 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
17 September 2020Notification of Paul Richard Hodgkinson as a person with significant control on 24 December 2019 (2 pages)
17 September 2020Notification of Philip David Hodgkinson as a person with significant control on 24 December 2019 (2 pages)
6 August 2020Cessation of Simons Developments Limited as a person with significant control on 24 December 2019 (1 page)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
(3 pages)
2 March 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
17 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-05
(2 pages)
11 February 2020Change of name notice (2 pages)
10 February 2020Registered office address changed from 991 Doddington Road Lincoln East Midlands LN6 3AA England to 5 Windmill Street London W1T 2JA on 10 February 2020 (1 page)
3 October 2019Registered office address changed from C/O Gateley Legal, Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England to 991 Doddington Road Lincoln East Midlands LN6 3AA on 3 October 2019 (1 page)
19 September 2019Incorporation
Statement of capital on 2019-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)