Simply Mortgage Packaging Limited

General information

Name:

Simply Mortgage Packaging Ltd

Office Address:

Flat 13 Building 46 Marlborough Road SE18 6TA Woolich

Number: 06555260

Incorporation date: 2008-04-04

Dissolution date: 2020-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Woolich under the following Company Registration No.: 06555260. The firm was started in the year 2008. The office of the company was situated at Flat 13 Building 46 Marlborough Road. The zip code for this location is SE18 6TA. This firm was dissolved in 2020, which means it had been active for 12 years.

Anthony D. was this particular company's managing director, assigned to lead the company on 1st May 2009.

Anthony D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 01 May 2009

Latest update: 20 March 2024

People with significant control

Anthony D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 18 April 2020
Confirmation statement last made up date 04 April 2019
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2014

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2015

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2016

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Accountant/Auditor,
2016 - 2013

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
11
Company Age

Closest Companies - by postcode