About

Registered Number: 03430669
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 9 months ago)
Registered Address: 6 Snow Hill, London, EC1A 2AY,

 

Having been setup in 1997, Simpro Ltd have registered office in London. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOUGH, Celia Rosalind 19 December 2014 - 1
WILLIS, Tanja 21 June 2010 19 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2018
LIQ13 - N/A 25 April 2018
RESOLUTIONS - N/A 04 April 2017
4.70 - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
AD01 - Change of registered office address 22 March 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
CS01 - N/A 09 September 2016
AA01 - Change of accounting reference date 17 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 September 2015
MR04 - N/A 10 February 2015
MR04 - N/A 10 February 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AP03 - Appointment of secretary 22 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 22 October 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 September 2010
AA01 - Change of accounting reference date 09 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 27 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 27 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 30 May 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 20 September 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 18 June 2001
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 19 January 2000
395 - Particulars of a mortgage or charge 03 December 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 29 June 1999
225 - Change of Accounting Reference Date 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
363s - Annual Return 12 October 1998
287 - Change in situation or address of Registered Office 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
CERTNM - Change of name certificate 26 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Fully Satisfied

N/A

All assets debenture 30 March 2012 Fully Satisfied

N/A

Guarantee & debenture 29 July 2011 Fully Satisfied

N/A

Legal charge 17 June 2005 Fully Satisfied

N/A

Legal mortgage 23 May 2003 Fully Satisfied

N/A

Debenture 22 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.