About

Registered Number: 04591738
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ,

 

Established in 2002, Simply Gardening Ltd have registered office in East Grinstead. We don't currently know the number of employees at the organisation. There are 2 directors listed as Matczak, Peter, Matczak, Janice for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATCZAK, Peter 25 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MATCZAK, Janice 25 November 2002 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 22 March 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AD01 - Change of registered office address 15 March 2017
CS01 - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 10 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2014
AA - Annual Accounts 05 January 2014
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 06 September 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 17 February 2012
RT01 - Application for administrative restoration to the register 17 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 06 December 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 13 December 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 15 September 2004
225 - Change of Accounting Reference Date 24 August 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.