About

Registered Number: 04466867
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS

 

Having been setup in 2002, Simply Tan Ltd are based in Leicester, it has a status of "Dissolved". The companies directors are listed as Frattaroli, Samantha Claire, Frattaroli, Samantha Claire, Hardy, Michelle Jane, Morton, Richard Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRATTAROLI, Samantha Claire 17 September 2014 - 1
HARDY, Michelle Jane 17 September 2014 - 1
MORTON, Richard Anthony 21 June 2002 30 March 2014 1
Secretary Name Appointed Resigned Total Appointments
FRATTAROLI, Samantha Claire 30 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
CH03 - Change of particulars for secretary 21 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
RESOLUTIONS - N/A 03 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2014
SH08 - Notice of name or other designation of class of shares 03 September 2014
CC04 - Statement of companies objects 03 September 2014
AR01 - Annual Return 03 July 2014
AP03 - Appointment of secretary 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AD04 - Change of location of company records to the registered office 27 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 31 March 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 23 July 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.