Company NameSimpla Software Systems Limited
Company StatusDissolved
Company Number03262782
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Kathleen Cook
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
Director NameMr Terence Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(1 month, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millfield Road
Fishburn
Stockton On Tees
Cleveland
TS21 4DP
Secretary NameMr John William Murphy
NationalityBritish
StatusResigned
Appointed11 December 1996(1 month, 4 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millfield Road
Fishburn
Stockton On Tees
Cleveland
TS21 4DP
Director NameMr John William Murphy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millfield Road
Fishburn
Stockton On Tees
Cleveland
TS21 4DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

1000 at £1Terence Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,280
Cash£3,358
Current Liabilities£26,796

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Termination of appointment of Terence Murphy as a director on 11 April 2014 (1 page)
22 May 2014Termination of appointment of Terence Murphy as a director on 11 April 2014 (1 page)
9 April 2014Registered office address changed from 67 Millfield Road Fishburn Stockton on Tees Cleveland TS21 4DP on 9 April 2014 (1 page)
9 April 2014Appointment of Mrs Kathleen Cook as a director on 26 March 2014 (2 pages)
9 April 2014Registered office address changed from 67 Millfield Road Fishburn Stockton on Tees Cleveland TS21 4DP on 9 April 2014 (1 page)
9 April 2014Appointment of Mrs Kathleen Cook as a director on 26 March 2014 (2 pages)
9 April 2014Registered office address changed from 67 Millfield Road Fishburn Stockton on Tees Cleveland TS21 4DP on 9 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of John William Murphy as a director on 15 April 2012 (1 page)
15 October 2012Termination of appointment of John William Murphy as a secretary on 15 April 2012 (1 page)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of John William Murphy as a director on 15 April 2012 (1 page)
15 October 2012Termination of appointment of John William Murphy as a secretary on 15 April 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
17 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
4 December 2009Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page)
4 December 2009Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Terence Murphy on 14 October 2009 (2 pages)
27 November 2009Director's details changed for John William Murphy on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Terence Murphy on 14 October 2009 (2 pages)
27 November 2009Director's details changed for John William Murphy on 14 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 14/10/08; full list of members (4 pages)
26 November 2008Return made up to 14/10/08; full list of members (4 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
7 December 2005Return made up to 14/10/05; full list of members (2 pages)
7 December 2005Return made up to 14/10/05; full list of members (2 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2003Return made up to 14/10/03; full list of members (6 pages)
21 October 2003Return made up to 14/10/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2002Return made up to 14/10/02; full list of members (6 pages)
22 October 2002Return made up to 14/10/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2001Return made up to 14/10/01; full list of members (6 pages)
30 October 2001Return made up to 14/10/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2000Return made up to 14/10/00; full list of members (6 pages)
19 October 2000Return made up to 14/10/00; full list of members (6 pages)
11 September 2000 (5 pages)
11 September 2000 (5 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 August 1999 (6 pages)
25 August 1999 (6 pages)
20 October 1998Return made up to 14/10/98; full list of members (5 pages)
20 October 1998Return made up to 14/10/98; full list of members (5 pages)
3 August 1998 (6 pages)
3 August 1998 (6 pages)
30 October 1997Ad 28/04/97--------- £ si 998@1 (2 pages)
30 October 1997Ad 28/04/97--------- £ si 998@1 (2 pages)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
13 December 1996Registered office changed on 13/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
13 December 1996Secretary resigned (1 page)
14 October 1996Incorporation (16 pages)
14 October 1996Incorporation (16 pages)