Dissolved 2018-04-24
Company Information for SIMPLICITY COMPUTERS LIMITED
LONDON, W4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
SIMPLICITY COMPUTERS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06877448 | |
---|---|---|
Date formed | 2009-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-18 14:33:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Simplicity Computers, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WAYNE COOPER |
||
NIGEL HOUGHTON |
||
ALAN RICHARD COLIN NEWMAN |
||
VALERIE SINGLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY WILLIAM GARDINER WIGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOUNT AGE LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 3315 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WIGLEY | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 3315 | |
AR01 | 15/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 3315 | |
AR01 | 15/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 3182 | |
SH01 | 04/03/13 STATEMENT OF CAPITAL GBP 3240 | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD COLIN NEWMAN | |
RP04 | SECOND FILING WITH MUD 15/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WAYNE COOPER | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS VALERIE SINGLETON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 454-458 CHISWICK HIGH ROAD LONDON W4 5TT | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-04-30 | £ 185,635 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 179,787 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,134 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLICITY COMPUTERS LIMITED
Called Up Share Capital | 2013-04-30 | £ 3,182 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3,050 |
Current Assets | 2013-04-30 | £ 11,241 |
Current Assets | 2012-04-30 | £ 6,921 |
Debtors | 2013-04-30 | £ 3,157 |
Debtors | 2012-04-30 | £ 3,157 |
Fixed Assets | 2013-04-30 | £ 11,797 |
Fixed Assets | 2012-04-30 | £ 15,729 |
Stocks Inventory | 2013-04-30 | £ 4,936 |
Stocks Inventory | 2012-04-30 | £ 3,194 |
Tangible Fixed Assets | 2013-04-30 | £ 4,252 |
Tangible Fixed Assets | 2012-04-30 | £ 5,669 |
Debtors and other cash assets
SIMPLICITY COMPUTERS LIMITED owns 2 domain names.
simplicityclub.co.uk simplicitycomputers.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SIMPLICITY COMPUTERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |