SIMPLY ACQUISITION LIMITED

SIMPLY ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSIMPLY ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06806563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIMPLY ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE SQUARE DATA ACQUISITION LIMITEDApr 03, 2009Apr 03, 2009
    YOURCO 112 LIMITEDJan 30, 2009Jan 30, 2009

    What are the latest accounts for SIMPLY ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SIMPLY ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jan 30, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 200
    SH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    9 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Previous accounting period shortened from Jan 31, 2010 to Dec 31, 2009

    1 pagesAA01

    Annual return made up to Jan 30, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Acton House Perdiswell Park Worcester Worcestershire WR3 7GD England on Feb 19, 2010

    2 pagesAD01

    Appointment of Claudio Corbetta as a secretary

    3 pagesAP03

    Appointment of Federico Bronzi as a director

    3 pagesAP01

    Appointment of Lorenzo Lepri Pollitzer as a director

    3 pagesAP01

    Appointment of Claudio Corbetta as a director

    3 pagesAP01

    Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on Feb 17, 2010

    2 pagesAD01

    Appointment of Miss Sarah Lucille Bratchell as a director

    3 pagesAP01

    Appointment of Mr Chirag Patel as a director

    3 pagesAP01

    Termination of appointment of Malcolm Rooker as a secretary

    2 pagesTM02

    Termination of appointment of Matthew Munson as a director

    2 pagesTM01

    Termination of appointment of Robin Ellis as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed blue square data acquisition LIMITED\certificate issued on 18/01/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2010

    RES15

    Who are the officers of SIMPLY ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBETTA, Claudio
    Via Cesana E Villa
    Biassono
    186
    Crbcld72m01f704v
    Italy
    Secretary
    Via Cesana E Villa
    Biassono
    186
    Crbcld72m01f704v
    Italy
    British149086130001
    BRATCHELL, Sarah Lucille
    Perdiswell Park
    WR3 7GD Worcester
    Acton House
    Worcestershire
    Director
    Perdiswell Park
    WR3 7GD Worcester
    Acton House
    Worcestershire
    EnglandBritishNone140518020002
    BRONZI, Federico
    San Giovanni Valdarno
    Piazzi Della Fornance 7
    52027
    Italy
    Director
    San Giovanni Valdarno
    Piazzi Della Fornance 7
    52027
    Italy
    ItalyItalianNone133021580001
    CORBETTA, Claudio
    Via Cesana E Villa
    Biassono
    186
    Crbcld72m01f704v
    Italy
    Director
    Via Cesana E Villa
    Biassono
    186
    Crbcld72m01f704v
    Italy
    ItalyItalianNone124877420001
    PATEL, Chirag
    Perdiswell Park
    WR3 7GD Worcester
    Acton House
    Worcestershire
    Director
    Perdiswell Park
    WR3 7GD Worcester
    Acton House
    Worcestershire
    EnglandBritishNone140517880001
    POLLITZER, Lorenzo Lepri
    Via Ciovassi
    Milano
    11
    Lpr Lnz 71t11 H501 G
    Italy
    Director
    Via Ciovassi
    Milano
    11
    Lpr Lnz 71t11 H501 G
    Italy
    ItalyItalianNone149085650001
    ROOKER, Malcolm Loyn
    Milley Road
    RG10 0JR Waltham St. Lawrence
    Brookleigh
    Berkshire
    Secretary
    Milley Road
    RG10 0JR Waltham St. Lawrence
    Brookleigh
    Berkshire
    British137651760001
    SPEAFI SECRETARIAL LIMITED
    The Old Coroners Court
    PO BOX 174 1 London Street
    RG1 4QW Reading
    Berkshire
    Secretary
    The Old Coroners Court
    PO BOX 174 1 London Street
    RG1 4QW Reading
    Berkshire
    112727840001
    BELTON, Steven Ross
    26 Osprey Avenue
    RG12 8AG Bracknell
    Berkshire
    Director
    26 Osprey Avenue
    RG12 8AG Bracknell
    Berkshire
    United KingdomBritishDirector61774570005
    BETTINSON, Robert
    14 Queensbury Place
    Blackwater
    GU17 9LX Camberley
    Surrey
    Director
    14 Queensbury Place
    Blackwater
    GU17 9LX Camberley
    Surrey
    BritishDirector117925560001
    ELLIS, Robin David
    Crosside
    Broadmoor Road Waltham St Lawrence
    RG10 0HY Reading
    Berkshire
    Director
    Crosside
    Broadmoor Road Waltham St Lawrence
    RG10 0HY Reading
    Berkshire
    EnglandEnglishCommercial Landlord68814680001
    MUNSON, Matthew
    Ginchy House
    Marsh Lane Taplow
    SL6 0DE Maidenhead
    Berkshire
    Director
    Ginchy House
    Marsh Lane Taplow
    SL6 0DE Maidenhead
    Berkshire
    UkBritishDirector122500450001
    PEARS, Mary Catherine
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    Director
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    United KingdomBritishSolicitor58221870002
    SPEAFI LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    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