Company NameSimply Ip Limited
Company StatusDissolved
Company Number07443480
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date26 July 2023 (9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Mark Grant O'Connell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(4 years, 7 months after company formation)
Appointment Duration8 years (closed 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameMrs Emma Boler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£52
Cash£4,697
Current Liabilities£20,028

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
13 August 2020Liquidators' statement of receipts and payments to 5 June 2020 (12 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
12 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 June 2019Appointment of a voluntary liquidator (4 pages)
24 June 2019Registered office address changed from Floor 2, Wing 2, Delta House Wavell Road Wythenshawe Manchester M22 5QZ England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL on 24 June 2019 (2 pages)
21 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
(1 page)
21 June 2019Statement of affairs (8 pages)
30 January 2019Micro company accounts made up to 30 November 2017 (2 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2018Termination of appointment of Emma Boler as a director on 22 August 2018 (1 page)
12 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 July 2017Micro company accounts made up to 30 November 2015 (2 pages)
2 July 2017Confirmation statement made on 18 November 2016 with updates (4 pages)
2 July 2017Micro company accounts made up to 30 November 2015 (2 pages)
2 July 2017Notification of Mark O'connell as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Mark O'connell as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Mark O'connell as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Confirmation statement made on 18 November 2016 with updates (4 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 March 2016Registered office address changed from 158 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ to Floor 2, Wing 2, Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 158 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ to Floor 2, Wing 2, Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 4 March 2016 (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 July 2015Appointment of Mr Mark Grant O'connell as a director on 6 July 2015 (2 pages)
17 July 2015Appointment of Mr Mark Grant O'connell as a director on 6 July 2015 (2 pages)
17 July 2015Appointment of Mr Mark Grant O'connell as a director on 6 July 2015 (2 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)