Dissolved
Dissolved 2015-05-05
Company Information for SIMPLE2 LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
03976920
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||
---|---|---|
SIMPLE2 LIMITED | ||
Legal Registered Office | ||
READING BERKSHIRE | ||
Previous Names | ||
|
Company Number | 03976920 | |
---|---|---|
Date formed | 2000-04-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-10 23:22:15 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
SIMPLE2 LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2011-10-31 | |
SIMPLE2, LLC | P.O. BOX 51 Suffolk OCEAN BEACH NY 11770 | Active | Company formed on the 2005-12-01 | |
SIMPLE20 LLC | 14821 NE 5TH AVE MIAMI FL 33161 | Active | Company formed on the 2020-08-18 | |
Simple24 Limited | Unknown | Company formed on the 2017-07-24 | ||
SIMPLE2ADVERTISE LLC | New Jersey | Unknown | ||
SIMPLE2AUTOMATE LLC | Michigan | UNKNOWN | ||
SIMPLE2BACKUP LLC | Arkansas | Unknown | ||
SIMPLE2BACKUP LLC | Arkansas | Unknown | ||
SIMPLE2CERT LTD | Westwood House 78 Loughborough Road Quorn Loughborough LEICESTERSHIRE LE12 8DX | Active - Proposal to Strike off | Company formed on the 2017-09-13 | |
SIMPLE2CLAIM LIMITED | 43 BRITNALL AVE MANCHESTER SELECT PLEASE M12 4PQ | Dissolved | Company formed on the 2014-01-27 | |
SIMPLE2COMMUNICATE LLC | Georgia | Unknown | ||
SIMPLE2CURE HEALTHCARE SOLUTIONS PRIVATE LIMITED | NO.15 MUNISWAMPPA RESIDENCY B BLOCK 30TH MAIN ROAD PUTTENAHALLI JP NAGAR 6TH PHASE BANGALORE Karnataka 560078 | ACTIVE | Company formed on the 2013-09-26 | |
SIMPLE2ELEGANT DECOR LLC | 8213 NW ST MIAMI FL 33166 | Active | Company formed on the 2021-05-10 | |
SIMPLE2FIX HANDYMAN SERVICES INC | British Columbia | Active | Company formed on the 2023-06-14 | |
SIMPLE2GIVE INCORPORATED | New Jersey | Unknown | ||
SIMPLE2INVESTLLC | 3199 S OCEAN DRIVE HALLANDALE BEACH FL 33009 | Active | Company formed on the 2016-11-14 | |
SIMPLE2INVEST PTE. LTD. | PHILLIP STREET Singapore 048692 | Active | Company formed on the 2019-06-04 | |
SIMPLE2LEARN LTD | SUITE 3 ENTERPRISE HOUSE TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD | Active - Proposal to Strike off | Company formed on the 2012-11-23 | |
SIMPLE2LET LTD | 29 ST. JOHNS PLACE HALIFAX HX1 2QP | Active | Company formed on the 2014-09-10 | |
SIMPLE2MOOVE LTD | 44 HEACHAM DRIVE LEICESTER LE4 0LF | Active | Company formed on the 2023-12-27 |
Officer | Role | Date Appointed |
---|---|---|
PETER GRANT LAWNS |
||
SALLY FAIRBAIRN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE JOHN VINCENT DONNELLY |
Director | ||
PAUL MORTON ALISTAIR PHILLIPS-DAVIES |
Director | ||
AILSA MARY GRAY |
Company Secretary | ||
DAVID SIGSWORTH |
Director | ||
GREGORY CHARLES SIM |
Director | ||
JAMES ALEXANDER FORBES |
Director | ||
PETER GARDINER |
Company Secretary | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERN ELECTRICITY LIMITED | Company Secretary | 2009-02-13 | CURRENT | 1987-11-26 | Dissolved 2013-09-24 | |
LEEP NETWORKS (WATER) LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2006-12-06 | Active | |
SSE ENERGY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1990-03-30 | Dissolved 2015-05-05 | |
SWALEC GAS LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1991-06-27 | Dissolved 2016-04-05 | |
SSE ENERGY SUPPLY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1999-04-22 | Active | |
OVO (S) ELECTRICITY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-10-23 | Active | |
SSE GROUP LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1990-07-06 | Active | |
SSE RETAIL LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-12-04 | Active | |
SSE STOCK LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2004-12-15 | Active | |
OVO (S) HOME SERVICES LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2005-10-21 | Active | |
OVO (S) METERING LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
OVO (S) GAS LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1992-05-20 | Active |
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 | |
AP01 | DIRECTOR APPOINTED SALLY FAIRBAIRN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 93750 | |
AR01 | 01/08/14 FULL LIST | |
SH19 | 31/03/14 STATEMENT OF CAPITAL GBP 93750 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/03/14 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED AND REPAID TO ORDINARY SHAREHOLDERS 24/03/2014 | |
AP01 | DIRECTOR APPOINTED LAWRENCE JOHN VINCENT DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES | |
AR01 | 01/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED PETER GRANT LAWNS | |
288b | APPOINTMENT TERMINATED SECRETARY AILSA GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 21/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 19/04/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
WRES01 | ADOPT ARTICLES 21/12/00 | |
288b | SECRETARY RESIGNED | |
WRES13 | SHARE OPTION LAN 21/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
WRES01 | ADOPT ARTICLES 09/08/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
SIMPLE2 LIMITED owns 5 domain names.
simple2.co.uk simple2finance.co.uk simple2invest.co.uk simple2save.co.uk simple2move.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SIMPLE2 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. |