About

Registered Number: 02733621
Date of Incorporation: 23/07/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 8 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Founded in 1992, Simple Simon Foods Ltd has its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Dukes, Andrew John, Horne, Christopher Donald, Laird, Gary Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Andrew John 01 September 1995 28 February 2001 1
HORNE, Christopher Donald 01 January 2015 31 October 2016 1
LAIRD, Gary Victor 01 July 1993 01 July 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ14 - N/A 02 May 2019
LIQ03 - N/A 10 May 2018
2.24B - N/A 19 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2017
2.34B - N/A 09 March 2017
2.16B - N/A 26 January 2017
2.23B - N/A 25 January 2017
AD01 - Change of registered office address 28 December 2016
2.17B - N/A 22 December 2016
2.12B - N/A 21 December 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 27 June 2001
287 - Change in situation or address of Registered Office 24 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 10 January 1996
288 - N/A 16 November 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 18 January 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 12 July 1994
288 - N/A 12 July 1994
363s - Annual Return 21 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
288 - N/A 15 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1993
395 - Particulars of a mortgage or charge 10 March 1993
288 - N/A 06 August 1992
NEWINC - New incorporation documents 23 July 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 May 2011 Outstanding

N/A

Debenture 26 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.