Company NameSimple 2 Book Limited
Company StatusDissolved
Company Number04436186
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Nr Chester
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Nr Chester
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Nr Chester
CH5 2DL
Wales
Director NameSergio Cianfini
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleConsultant
Correspondence AddressNo 2 Courtyard Mews The Dell
Chapmore End
Ware
Hertfordshire
SG12 0PW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSergio Cianfini
NationalityBritish
StatusResigned
Appointed01 February 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2005)
RoleTravel
Correspondence AddressNo 2 Courtyard Mews The Dell
Chapmore End
Ware
Hertfordshire
SG12 0PW

Location

Registered AddressGlendale House
Glendale Business Park
Sandycroft
Nr Chester
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Personalised Travel Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 November 2009Secretary's details changed for Mr Jens Leslie Penny on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Andrew Ian Botterill on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Jens Leslie Penny on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Andrew Ian Botterill on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Jens Leslie Penny on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Jens Leslie Penny on 10 November 2009 (2 pages)
22 May 2009Return made up to 13/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Return made up to 13/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
23 August 2007Return made up to 13/05/07; full list of members (2 pages)
23 August 2007Return made up to 13/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
2 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 August 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
14 August 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
21 March 2006Return made up to 13/05/05; full list of members (6 pages)
21 March 2006Return made up to 13/05/05; full list of members (6 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
17 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
5 October 2003Return made up to 13/05/03; full list of members (7 pages)
5 October 2003Return made up to 13/05/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
27 February 2003Registered office changed on 27/02/03 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
27 February 2003Registered office changed on 27/02/03 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
8 February 2003Registered office changed on 08/02/03 from: trinity house foxes parade waltham abbey essex EN9 1PH (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: trinity house foxes parade waltham abbey essex EN9 1PH (1 page)
8 February 2003New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
13 May 2002Incorporation (12 pages)
13 May 2002Incorporation (12 pages)