Company NameSophisticated Simon C.I.C.
Company StatusDissolved
Company Number06287498
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesFruit To Suit Limited and Fruit To Suit C.I.C.

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Lyn Terrie Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameJan Bradley
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Michael Arnott Sherwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 17 May 2022)
RoleTax Inspector
Country of ResidenceEngland
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lyn Terrie Johnson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2021Registered office address changed from 42 Clwyd Street Wallasey Merseyside CH45 5EX United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 24 August 2021 (1 page)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Registered office address changed from The Old School House 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN to 42 Clwyd Street Wallasey Merseyside CH45 5EX on 28 April 2021 (1 page)
9 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mrs Lyn Terrie Johnson on 21 June 2019 (2 pages)
4 July 2019Secretary's details changed for Jan Bradley on 21 June 2019 (1 page)
6 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
2 August 2018Change of details for Mrs Lyn Terrie Johnson as a person with significant control on 19 June 2018 (2 pages)
2 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 July 2017Notification of Lyn Terrie Johnson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lyn Terrie Johnson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Lyn Terrie Johnson as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
22 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed fruit to suit C.I.C.\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-02
(31 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed fruit to suit C.I.C.\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-02
(31 pages)
5 September 2012Registered office address changed from 84 Bayswater Road Wallasey Merseyside CH45 8ND on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 84 Bayswater Road Wallasey Merseyside CH45 8ND on 5 September 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Registered office address changed from 84 Bayswater Road Wallasey Merseyside CH45 8ND on 5 September 2012 (1 page)
4 September 2012Appointment of Mr Michael Arnott Sherwin as a director (2 pages)
4 September 2012Appointment of Mr Michael Arnott Sherwin as a director (2 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Lyn Terrie Johnson on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Lyn Terrie Johnson on 20 June 2010 (2 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 February 2010Memorandum and Articles of Association (27 pages)
24 February 2010Memorandum and Articles of Association (27 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed fruit to suit LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(7 pages)
10 February 2010Company name changed fruit to suit LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(7 pages)
10 February 2010Change of name notice (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 5 st paul's square old hall street liverpool L3 9AE (1 page)
19 May 2009Registered office changed on 19/05/2009 from 5 st paul's square old hall street liverpool L3 9AE (1 page)
7 October 2008Registered office changed on 07/10/2008 from 84 bayswater road wallasey merseyside CH45 8ND (1 page)
7 October 2008Registered office changed on 07/10/2008 from 84 bayswater road wallasey merseyside CH45 8ND (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
30 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Secretary's change of particulars / jan bradley / 28/04/2008 (1 page)
1 May 2008Secretary's change of particulars / jan bradley / 28/04/2008 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 5 castle street liverpool L2 4XE (1 page)
5 February 2008Registered office changed on 05/02/08 from: 5 castle street liverpool L2 4XE (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New secretary appointed (3 pages)
19 July 2007New secretary appointed (3 pages)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)