Company NameProjects Made Simple Limited
Company StatusDissolved
Company Number05363595
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulia Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameTerence Moore
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameTerence Moore
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

50 at £1Mr Terence Moore
50.00%
Ordinary
50 at £1Mrs Julia Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£232,545
Cash£234,657
Current Liabilities£22,353

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (13 pages)
2 August 2018Liquidators' statement of receipts and payments to 23 April 2018 (12 pages)
13 February 2018Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page)
9 May 2017Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 9 May 2017 (2 pages)
5 May 2017Declaration of solvency (3 pages)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-24
(1 page)
5 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-24
(1 page)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Declaration of solvency (3 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
22 February 2016Director's details changed for Julia Moore on 1 October 2015 (2 pages)
22 February 2016Secretary's details changed for Terence Moore on 1 October 2015 (1 page)
22 February 2016Director's details changed for Terence Moore on 1 October 2015 (2 pages)
22 February 2016Secretary's details changed for Terence Moore on 1 October 2015 (1 page)
22 February 2016Director's details changed for Terence Moore on 1 October 2015 (2 pages)
22 February 2016Director's details changed for Julia Moore on 1 October 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 April 2013Director's details changed for Julia Moore on 22 April 2013 (2 pages)
25 April 2013Director's details changed for Terence Moore on 22 April 2013 (2 pages)
25 April 2013Secretary's details changed for Terence Moore on 22 April 2013 (2 pages)
25 April 2013Director's details changed for Julia Moore on 22 April 2013 (2 pages)
25 April 2013Secretary's details changed for Terence Moore on 22 April 2013 (2 pages)
25 April 2013Director's details changed for Terence Moore on 22 April 2013 (2 pages)
24 April 2013Registered office address changed from C/O Bird Luckin, 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O Bird Luckin, 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Terence Moore on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Julia Moore on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Terence Moore on 9 November 2009 (1 page)
9 November 2009Director's details changed for Julia Moore on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Terence Moore on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Terence Moore on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Terence Moore on 9 November 2009 (1 page)
9 November 2009Director's details changed for Julia Moore on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Terence Moore on 9 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 February 2007Return made up to 14/02/07; full list of members (2 pages)
20 February 2007Return made up to 14/02/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 February 2006Return made up to 14/02/06; full list of members (3 pages)
17 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (17 pages)
14 February 2005Incorporation (17 pages)