Company NameSimpson Fine Arts Limited
Company StatusDissolved
Company Number03918950
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Adam Yelverton Simpson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence Address. Bradley Hall
Wylam
Northumberland
NE41 8JL
Secretary NameAlice Louise Simpson
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Bradley Mews
Bradley Hall
Wylam
Northumberland
NE41 8JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRMT (Corporation)
StatusResigned
Appointed30 July 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 2010)
Correspondence AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Location

Registered AddressRmt
Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Charles A.y Simpson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Charles Adam Yelverton Simpson on 3 February 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Charles Adam Yelverton Simpson on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Charles Adam Yelverton Simpson on 3 February 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 March 2010Director's details changed for Charles Adam Yelverton Simpson on 2 February 2010 (2 pages)
16 March 2010Termination of appointment of Rmt as a secretary (1 page)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Charles Adam Yelverton Simpson on 2 February 2010 (2 pages)
16 March 2010Director's details changed for Charles Adam Yelverton Simpson on 2 February 2010 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Rmt as a secretary (1 page)
11 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 April 2009Return made up to 03/02/09; full list of members (3 pages)
2 April 2009Return made up to 03/02/09; full list of members (3 pages)
1 April 2009Director's change of particulars / charles simpson / 02/02/2009 (1 page)
1 April 2009Director's change of particulars / charles simpson / 02/02/2009 (1 page)
3 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
5 October 2005Registered office changed on 05/10/05 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
24 August 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
14 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Accounts for a dormant company made up to 31 August 2003 (8 pages)
14 January 2005Accounts for a dormant company made up to 31 August 2003 (8 pages)
11 March 2004Return made up to 03/02/04; full list of members (6 pages)
11 March 2004Return made up to 03/02/04; full list of members (6 pages)
17 November 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: henshelwood house 18 tankervill terrace, newcastle upon tyne tyne & wear NE2 3AJ (1 page)
4 September 2003Registered office changed on 04/09/03 from: henshelwood house 18 tankervill terrace, newcastle upon tyne tyne & wear NE2 3AJ (1 page)
4 September 2003Secretary resigned (1 page)
22 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
22 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
1 March 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
1 March 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
8 March 2001Return made up to 03/02/01; full list of members (6 pages)
8 March 2001Return made up to 03/02/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
22 December 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
9 November 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
9 November 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (17 pages)
3 February 2000Incorporation (17 pages)