Company NameSimon McGill Consulting Limited
Company StatusDissolved
Company Number06951708
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Simon Charles McGill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Simon Charles Mcgill
70.00%
Ordinary
30 at £1Jessica Ann Mcgill
30.00%
Ordinary

Financials

Year2014
Net Worth-£41,585
Cash£6,994
Current Liabilities£48,579

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
11 June 2018Director's details changed for Mr Simon Charles Mcgill on 11 June 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
30 November 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
30 November 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
22 July 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Registered office address changed from Brathy Wayside Little Baddow Chelmsford Essex CM3 4RS on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Brathy Wayside Little Baddow Chelmsford Essex CM3 4RS on 27 November 2012 (1 page)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 March 2012Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
28 March 2012Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
28 March 2012Administrative restoration application (4 pages)
28 March 2012Administrative restoration application (4 pages)
28 March 2012Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Simon Charles Mcgill on 31 October 2009 (2 pages)
24 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Simon Charles Mcgill on 31 October 2009 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Incorporation (19 pages)
3 July 2009Incorporation (19 pages)