This company is commonly known as Simplifie Limited. The company was founded 21 years ago and was given the registration number 04694449. The firm's registered office is in . You can find them at 21 Worship Street, London, , . This company's SIC code is 18129 - Printing n.e.c..
Name | : | SIMPLIFIE LIMITED |
---|---|---|
Company Number | : | 04694449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Worship Street, London, EC2A 2DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Northumberland Avenue, Trafalgar Square, London, England, WC2N 5BW | Director | 11 December 2019 | Active |
1, Northumberland Avenue, Trafalgar Square, London, England, WC2N 5BW | Director | 11 December 2019 | Active |
1, Northumberland Avenue, Trafalgar Square, London, England, WC2N 5BW | Director | 11 December 2019 | Active |
21 Worship Street, London, EC2A 2DW | Secretary | 01 August 2003 | Active |
Older House, Redford, Midhurst, GU29 0QF | Secretary | 02 July 2003 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 12 March 2003 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Corporate Secretary | 09 November 2010 | Active |
21 Worship Street, London, EC2A 2DW | Director | 02 July 2003 | Active |
21 Worship Street, London, EC2A 2DW | Director | 02 July 2003 | Active |
21 Worship Street, London, EC2A 2DW | Director | 02 July 2003 | Active |
21, Worship Street, London, England, EC2A 2DW | Director | 11 December 2019 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 12 March 2003 | Active |
Simplifie Holdco Limited | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Worship Street, London, United Kingdom, EC2A 2DW |
Nature of control | : |
|
Mr Philip Graham Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 21 Worship Street, EC2A 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-03 | Dissolution | Dissolution application strike off company. | Download |
2020-08-03 | Accounts | Accounts with accounts type group. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Address | Move registers to registered office company with new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-07-26 | Change of name | Change of name notice. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.