SIMPLY ENERGY LIMITED

Register to unlock more data on OkredoRegister

SIMPLY ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430068

Incorporation date

01/05/2002

Size

Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon29/10/2012
Final Gazette dissolved following liquidation
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon29/07/2012
Return of final meeting in a members' voluntary winding up
dot icon08/08/2011
Appointment of a voluntary liquidator
dot icon01/08/2011
Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2011-08-02
dot icon25/07/2011
Declaration of solvency
dot icon25/07/2011
Resolutions
dot icon13/06/2011
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Appointment of Dominic Barton as a director
dot icon14/09/2010
Termination of appointment of Neil Addison as a secretary
dot icon14/09/2010
Termination of appointment of Neil Addison as a director
dot icon06/09/2010
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2010
Appointment of Neil Addison as a director
dot icon08/01/2010
Appointment of Neil Addison as a secretary
dot icon07/01/2010
Termination of appointment of Nicholas Hubble as a director
dot icon07/01/2010
Termination of appointment of Nicholas Hubble as a secretary
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon28/06/2009
Appointment Terminated Director dominic barton
dot icon26/05/2009
Return made up to 02/05/09; full list of members
dot icon16/02/2009
Full accounts made up to 2007-09-30
dot icon06/10/2008
Appointment Terminated Director andrew hart
dot icon15/06/2008
Return made up to 02/05/08; no change of members
dot icon19/05/2008
Appointment Terminated Director alistair tillen
dot icon19/05/2008
Appointment Terminated Secretary gary dannatt
dot icon19/05/2008
Appointment Terminated Director and Secretary richard shamsi
dot icon19/05/2008
Appointment Terminated Director karen darby
dot icon19/05/2008
Director appointed leif mahon-daly
dot icon19/05/2008
Director and secretary appointed nicholas peter hubble
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon22/10/2007
Return made up to 02/05/07; full list of members
dot icon08/10/2007
Director resigned
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon26/06/2007
Full accounts made up to 2006-09-30
dot icon25/06/2007
New director appointed
dot icon18/06/2007
New secretary appointed
dot icon03/06/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon10/09/2006
Registered office changed on 11/09/06 from: jessop house 100 tamworth road croydon CR0 1XX
dot icon10/09/2006
Director resigned
dot icon10/09/2006
Secretary resigned
dot icon10/09/2006
New secretary appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon03/09/2006
Ad 24/08/06--------- £ si [email protected]=45 £ ic 122864/122909
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Accounts for a small company made up to 2005-09-30
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Return made up to 02/05/06; full list of members
dot icon24/05/2006
Nc inc already adjusted 25/04/06
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon17/04/2006
Resolutions
dot icon17/04/2006
Ad 31/03/06--------- £ si [email protected]=22 £ ic 7716/7738
dot icon17/04/2006
Nc inc already adjusted 28/03/06
dot icon17/04/2006
Resolutions
dot icon17/04/2006
Resolutions
dot icon17/04/2006
Resolutions
dot icon10/04/2006
Ad 31/03/06-31/03/06 £ si [email protected]=22 £ ic 7694/7716
dot icon09/04/2006
New director appointed
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon22/01/2006
Ad 12/12/02--------- £ si [email protected]
dot icon22/01/2006
Ad 22/10/04--------- £ si [email protected]
dot icon22/01/2006
Ad 22/10/04--------- £ si 121184@1
dot icon03/05/2005
Return made up to 02/05/05; full list of members
dot icon03/05/2005
Director's particulars changed
dot icon30/03/2005
New director appointed
dot icon27/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/12/2004
£ ic 122849/122818 22/10/04 £ sr [email protected]=31
dot icon22/11/2004
Ad 22/10/04--------- £ si [email protected]=126 £ si 121184@1=121184 £ ic 1539/122849
dot icon22/11/2004
Nc inc already adjusted 22/10/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon29/09/2004
Particulars of mortgage/charge
dot icon01/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/05/2004
New secretary appointed
dot icon31/05/2004
Secretary resigned;director resigned
dot icon31/05/2004
Return made up to 02/05/04; full list of members
dot icon31/05/2004
Secretary resigned;director's particulars changed;director resigned
dot icon31/05/2004
Registered office changed on 01/06/04
dot icon21/05/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon31/10/2003
Secretary resigned
dot icon20/06/2003
Return made up to 02/05/03; full list of members
dot icon05/02/2003
Ad 12/12/02--------- £ si [email protected]=539 £ ic 1000/1539
dot icon05/02/2003
Ad 15/10/02--------- £ si 31@1=31 £ ic 969/1000
dot icon05/02/2003
Ad 15/10/02--------- £ si 541@1=541 £ ic 428/969
dot icon05/02/2003
Ad 15/10/02--------- £ si 426@1=426 £ ic 2/428
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
£ nc 1000/100000 12/12/02
dot icon05/02/2003
S-div 12/12/02
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon05/02/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon08/12/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon29/05/2002
New director appointed
dot icon21/05/2002
Registered office changed on 22/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
Director resigned
dot icon01/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair John Tillen
Director
14/10/2002 - 10/04/2008
2
Shamsi, Richard
Director
23/08/2006 - 10/04/2008
28
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/05/2002 - 01/05/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/05/2002 - 01/05/2002
10915
Dutton, David Martin Maxfield
Director
23/08/2006 - 21/01/2008
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMPLY ENERGY LIMITED

SIMPLY ENERGY LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMPLY ENERGY LIMITED?

toggle

SIMPLY ENERGY LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 29/10/2012.

Where is SIMPLY ENERGY LIMITED located?

toggle

SIMPLY ENERGY LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does SIMPLY ENERGY LIMITED do?

toggle

SIMPLY ENERGY LIMITED operates in the Call centre activities (74.86 - SIC 2003) sector.

What is the latest filing for SIMPLY ENERGY LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved following liquidation.