About

Registered Number: 06553998
Date of Incorporation: 03/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 7 months ago)
Registered Address: RSM TENON RECOVERY, Sherlock House 73, Baker Street, London, W1U 6RD,

 

Based in London, Simply Trading Group Ltd was founded on 03 April 2008, it's status is listed as "Dissolved". The current directors of this company are listed as Coles, Stephen John, Yamoah, Michael, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Stephen John 04 April 2008 - 1
YAMOAH, Michael 04 April 2008 - 1
FORM 10 DIRECTORS FD LTD 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 03 April 2008 03 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS16(SOAS) - N/A 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
287 - Change in situation or address of Registered Office 26 August 2009
225 - Change of Accounting Reference Date 08 May 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
123 - Notice of increase in nominal capital 03 July 2008
CERTNM - Change of name certificate 13 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.