About

Registered Number: 04789800
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

Established in 2003, Simple Speech Ltd have registered office in Stowmarket. There are 2 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Vivian Mary 06 June 2003 - 1
MIZON, Emma Jane 01 November 2012 31 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
AA - Annual Accounts 17 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH03 - Change of particulars for secretary 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.