SIMPLY ACQUISITION LIMITED
Overview
| Company Name | SIMPLY ACQUISITION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06806563 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIMPLY ACQUISITION LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is SIMPLY ACQUISITION LIMITED located?
| Registered Office Address | Acton House Perdiswell Park WR3 7SD Worcester Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMPLY ACQUISITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE SQUARE DATA ACQUISITION LIMITED | Apr 03, 2009 | Apr 03, 2009 |
| YOURCO 112 LIMITED | Jan 30, 2009 | Jan 30, 2009 |
What are the latest accounts for SIMPLY ACQUISITION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SIMPLY ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Acton House Perdiswell Park Worcester Worcestershire WR3 7GD England on Feb 19, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Claudio Corbetta as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Federico Bronzi as a director | 3 pages | AP01 | ||||||||||
Appointment of Lorenzo Lepri Pollitzer as a director | 3 pages | AP01 | ||||||||||
Appointment of Claudio Corbetta as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on Feb 17, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Miss Sarah Lucille Bratchell as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Chirag Patel as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Rooker as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Matthew Munson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robin Ellis as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed blue square data acquisition LIMITED\certificate issued on 18/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SIMPLY ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBETTA, Claudio | Secretary | Via Cesana E Villa Biassono 186 Crbcld72m01f704v Italy | British | 149086130001 | ||||||
| BRATCHELL, Sarah Lucille | Director | Perdiswell Park WR3 7GD Worcester Acton House Worcestershire | England | British | 140518020002 | |||||
| BRONZI, Federico | Director | San Giovanni Valdarno Piazzi Della Fornance 7 52027 Italy | Italy | Italian | 133021580001 | |||||
| CORBETTA, Claudio | Director | Via Cesana E Villa Biassono 186 Crbcld72m01f704v Italy | Italy | Italian | 124877420001 | |||||
| PATEL, Chirag | Director | Perdiswell Park WR3 7GD Worcester Acton House Worcestershire | England | British | 140517880001 | |||||
| POLLITZER, Lorenzo Lepri | Director | Via Ciovassi Milano 11 Lpr Lnz 71t11 H501 G Italy | Italy | Italian | 149085650001 | |||||
| ROOKER, Malcolm Loyn | Secretary | Milley Road RG10 0JR Waltham St. Lawrence Brookleigh Berkshire | British | 137651760001 | ||||||
| SPEAFI SECRETARIAL LIMITED | Secretary | The Old Coroners Court PO BOX 174 1 London Street RG1 4QW Reading Berkshire | 112727840001 | |||||||
| BELTON, Steven Ross | Director | 26 Osprey Avenue RG12 8AG Bracknell Berkshire | United Kingdom | British | 61774570005 | |||||
| BETTINSON, Robert | Director | 14 Queensbury Place Blackwater GU17 9LX Camberley Surrey | British | 117925560001 | ||||||
| ELLIS, Robin David | Director | Crosside Broadmoor Road Waltham St Lawrence RG10 0HY Reading Berkshire | England | English | 68814680001 | |||||
| MUNSON, Matthew | Director | Ginchy House Marsh Lane Taplow SL6 0DE Maidenhead Berkshire | Uk | British | 122500450001 | |||||
| PEARS, Mary Catherine | Director | 29 Manor Road Whitchurch On Thames RG9 7EU South Oxfordshire | United Kingdom | British | 58221870002 | |||||
| SPEAFI LIMITED | Director | The Old Coroners Court No 1 London Street RG1 4QW Reading Berkshire | 83574040001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0