Company NameSimple Sale Homes Ltd
Company StatusDissolved
Company Number08044693
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Christie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Roman Terrace
Leeds
LS8 2DU
Director NameMr Karl Antony McArdle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Roman Terrace
Leeds
LS8 2DU
Director NameMr Brian Charles Downs
Date of BirthMay 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDowns & Co 21-25 North Street
Bromley
Kent
BR1 1SD

Location

Registered AddressPhoenix House
Roman Terrace
Leeds
LS8 2DU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
10 March 2015Registered office address changed from Downs & Co 21-25 North Street Bromley Kent BR1 1SD to Phoenix House Roman Terrace Leeds LS8 2DU on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Downs & Co 21-25 North Street Bromley Kent BR1 1SD to Phoenix House Roman Terrace Leeds LS8 2DU on 10 March 2015 (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Appointment of Mr Jonathan Christie as a director (2 pages)
12 May 2014Appointment of Mr Jonathan Christie as a director (2 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Appointment of Mr Karl Antony Mcardle as a director (2 pages)
12 May 2014Termination of appointment of Brian Downs as a director (1 page)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Appointment of Mr Karl Antony Mcardle as a director (2 pages)
12 May 2014Termination of appointment of Brian Downs as a director (1 page)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)