Company NameSimpatica Ltd.
Company StatusDissolved
Company NumberSC434013
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Tracey Wright O'Neill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cant Crescent
St. Andrews
Fife
KY16 8NF
Scotland
Director NameMr Peter Thompson O'Neill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 10 Cant Crescent
St. Andrews
KY16 8NF
Scotland
Secretary NamePeter O'Neill
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 10 Cant Crescent
St. Andrews
KY16 8NF
Scotland

Location

Registered Address10 Cant Crescent
St. Andrews
Fife
KY16 8NF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter O'neill & Tracey O'neill
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 August 2016Termination of appointment of Peter Thompson O'neill as a director on 7 August 2016 (1 page)
8 August 2016Termination of appointment of Peter O'neill as a secretary on 7 August 2016 (1 page)
8 August 2016Company name changed green cremation LTD.\certificate issued on 08/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-07
(3 pages)
5 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
19 July 2014Appointment of Mrs Tracey Wright O'neill as a director on 16 July 2014 (2 pages)
17 July 2014Company name changed hire ramps LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
31 October 2013Registered office address changed from 10 10 Cant Crescent St. Andrews KY16 8NF Scotland on 31 October 2013 (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
3 October 2012Incorporation (25 pages)