Company NameSimply Office Systems Limited
Company StatusDissolved
Company Number02930702
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameSure Office Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Antony White
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuttons Farm
Tomkyns Lane
Upminster
Essex
RM14 1TP
Secretary NameCarol White
NationalityBritish
StatusClosed
Appointed01 June 1996(2 years after company formation)
Appointment Duration10 years (closed 06 June 2006)
RoleSecretary
Correspondence AddressSuttons Farm
Tomkyns Lane
Upminster
Essex
RM14 1TP
Director NamePaul Anthony White
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Brentwood Road
Romford
RM1 2EX
Secretary NamePaul Anthony White
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Brentwood Road
Romford
RM1 2EX
Director NameSusan White
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1996)
RoleSupervisor (Bank)
Correspondence Address24 Brentwood Road
Romford
Essex
RM1 2EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 October 2005Voluntary strike-off action has been suspended (1 page)
12 September 2005Application for striking-off (1 page)
5 September 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
20 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 May 2004Return made up to 19/05/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: ivy lodge farm 179 shepherds hill harold wood romford essex RM3 0NR (1 page)
23 September 2003Return made up to 19/05/03; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
27 May 1999Return made up to 19/05/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 May 1997New director appointed (2 pages)
18 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1996New secretary appointed (2 pages)
2 February 1996Full accounts made up to 31 August 1995 (12 pages)
16 January 1996Registered office changed on 16/01/96 from: 24 brentwood road romford RM1 2EX (1 page)
12 July 1995Return made up to 19/05/95; full list of members (6 pages)
12 July 1995New director appointed (2 pages)