About

Registered Number: 06153590
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 22 West Green Road, London, N15 5NN,

 

Based in London, Simply Hire Services Ltd was setup in 2007. The business has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 05 May 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 23 February 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 21 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 February 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
123 - Notice of increase in nominal capital 03 June 2009
225 - Change of Accounting Reference Date 14 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
CERTNM - Change of name certificate 01 July 2008
287 - Change in situation or address of Registered Office 18 June 2008
287 - Change in situation or address of Registered Office 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.