About

Registered Number: 05414051
Date of Incorporation: 05/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: Fraser House, Peter Street, Shepton Mallet, Somerset, BA4 5BL

 

Founded in 2005, Simply 925 Ltd are based in Somerset. We do not know the number of employees at the business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKHAR, Devindar Singh 11 April 2005 - 1
TAKHAR, Helen Elizabeth 11 April 2005 02 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 08 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
363a - Annual Return 21 June 2007
395 - Particulars of a mortgage or charge 03 May 2007
AA - Annual Accounts 07 December 2006
225 - Change of Accounting Reference Date 27 June 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
CERTNM - Change of name certificate 11 July 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.