Company NameSimplify Property Services Limited
Company StatusDissolved
Company Number03968032
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)
Previous NamesA.G.D.R. Limited and Wizz2U Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Demetrios Christos Hadjigeorgiou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank 47 Turnpike
Newchurch
Rossendale
Lancashire
BB4 9DU
Director NameMr Gavin Nigel Maitland Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Ipsden
Wallingford
Oxon
OX10 6AD
Director NameMr Anthony James Gee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse 1
150 Loudon Road
London
NW8 0AN
Director NameMr Nigel David Gee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Pont Street
London
SW1X 0AD
Director NameDarren Rickless
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Secretary NameAnthony James Gee
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHouse 1 150 Loudon Road
London
NW8 0AN
Director NameMr Andrew Michael Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address96 Park Lane
Whitefield
Manchester
M45 7PT
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 17 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Allan Henry Simon Morgenthau
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 17 November 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address26 Redington Road
London
NW3 7RB
Director NameSarah Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years after company formation)
Appointment Duration8 months (resigned 16 December 2002)
RoleBusiness Development
Correspondence Address17 West Kensington Court
Edith Villas
West Kensington
W14 9AA
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed12 February 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29th Floor 1 Canada Square
Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£580,898
Cash£53,736
Current Liabilities£132,731

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
16 July 2017Liquidators' statement of receipts and payments to 8 May 2017 (18 pages)
16 July 2017Liquidators' statement of receipts and payments to 8 May 2017 (18 pages)
7 July 2016Liquidators' statement of receipts and payments to 8 May 2016 (16 pages)
7 July 2016Liquidators' statement of receipts and payments to 8 May 2016 (16 pages)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Statement of affairs with form 4.19 (5 pages)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Statement of affairs with form 4.19 (5 pages)
12 May 2014Director's details changed for Gavin Nigel Maitland Smith on 24 March 2014 (3 pages)
12 May 2014Director's details changed for Gavin Nigel Maitland Smith on 24 March 2014 (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Termination of appointment of Anthony Gee as a director (1 page)
14 October 2013Termination of appointment of Anthony Gee as a director (1 page)
8 August 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,686.8
(6 pages)
8 August 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,686.8
(6 pages)
24 July 2013Registered office address changed from Unit 65 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from Unit 65 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 24 July 2013 (2 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (17 pages)
16 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (17 pages)
12 June 2012Termination of appointment of Bernard Myers as a director (2 pages)
12 June 2012Termination of appointment of Nigel Gee as a director (2 pages)
12 June 2012Termination of appointment of Nigel Gee as a director (2 pages)
12 June 2012Termination of appointment of Labode Akindele as a director (2 pages)
12 June 2012Termination of appointment of Anthony Gee as a secretary (2 pages)
12 June 2012Termination of appointment of Allan Morgenthau as a director (2 pages)
12 June 2012Termination of appointment of Labode Akindele as a director (2 pages)
12 June 2012Termination of appointment of Allan Morgenthau as a director (2 pages)
12 June 2012Termination of appointment of Bernard Myers as a director (2 pages)
12 June 2012Termination of appointment of Anthony Gee as a secretary (2 pages)
24 May 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 24 May 2012 (2 pages)
24 May 2012Appointment of Gavin Nigel Maitland Smith as a director (3 pages)
24 May 2012Appointment of Mr Demetrios Christos Hadjigeorgiou as a director (3 pages)
24 May 2012Appointment of Mr Demetrios Christos Hadjigeorgiou as a director (3 pages)
24 May 2012Appointment of Gavin Nigel Maitland Smith as a director (3 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Company name changed WIZZ2U LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
(2 pages)
22 May 2012Company name changed WIZZ2U LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
(2 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
27 January 2011Director's details changed for Mr Anthony James Gee on 25 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Anthony James Gee on 25 January 2011 (2 pages)
27 January 2011Secretary's details changed for Anthony James Gee on 25 January 2011 (2 pages)
27 January 2011Secretary's details changed for Anthony James Gee on 25 January 2011 (2 pages)
10 November 2010Amended accounts made up to 30 April 2010 (5 pages)
10 November 2010Amended accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Anthony James Gee on 1 September 2009 (1 page)
13 May 2010Secretary's details changed for Anthony James Gee on 1 September 2009 (1 page)
13 May 2010Secretary's details changed for Anthony James Gee on 1 September 2009 (1 page)
13 May 2010Director's details changed for Anthony James Gee on 1 September 2009 (1 page)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
13 May 2010Secretary's details changed for Anthony James Gee on 1 September 2009 (1 page)
13 May 2010Director's details changed for Anthony James Gee on 1 September 2009 (1 page)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 10/04/09; full list of members (12 pages)
8 June 2009Return made up to 10/04/09; full list of members (12 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Return made up to 10/04/08; full list of members (12 pages)
4 September 2008Return made up to 10/04/08; full list of members (12 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 April 2007Return made up to 10/04/07; full list of members (8 pages)
19 April 2007Return made up to 10/04/07; full list of members (8 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 July 2006Return made up to 10/04/06; full list of members (8 pages)
25 July 2006Return made up to 10/04/06; full list of members (8 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
11 May 2005Return made up to 10/04/05; full list of members (13 pages)
11 May 2005Return made up to 10/04/05; full list of members (13 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 January 2005Ad 31/10/04--------- £ si [email protected]=233 £ ic 1709/1942 (5 pages)
4 January 2005Ad 31/10/04--------- £ si [email protected]=233 £ ic 1709/1942 (5 pages)
26 October 2004Particulars of contract relating to shares (4 pages)
26 October 2004Particulars of contract relating to shares (4 pages)
26 October 2004Ad 05/10/04--------- £ si 285@1=285 £ ic 1424/1709 (2 pages)
26 October 2004Ad 05/10/04--------- £ si 285@1=285 £ ic 1424/1709 (2 pages)
10 August 2004Return made up to 10/04/04; full list of members (13 pages)
10 August 2004Return made up to 10/04/04; full list of members (13 pages)
18 February 2004Return made up to 10/04/03; full list of members (13 pages)
18 February 2004Return made up to 10/04/03; full list of members (13 pages)
4 February 2004Registered office changed on 04/02/04 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 February 2004Registered office changed on 04/02/04 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
13 November 2002Ad 01/10/02--------- £ si [email protected]=103 £ ic 1321/1424 (6 pages)
13 November 2002Ad 01/10/02--------- £ si [email protected]=103 £ ic 1321/1424 (6 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
28 August 2002Ad 30/07/02--------- £ si [email protected]=26 £ ic 1295/1321 (2 pages)
28 August 2002Ad 30/07/02--------- £ si [email protected]=26 £ ic 1295/1321 (2 pages)
22 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
22 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 July 2002Return made up to 10/04/02; full list of members (12 pages)
18 July 2002Return made up to 10/04/02; full list of members (12 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
18 December 2001Memorandum and Articles of Association (22 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Memorandum and Articles of Association (22 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Ad 18/06/01--------- £ si [email protected]=250 £ ic 1045/1295 (5 pages)
13 July 2001Ad 18/06/01--------- £ si [email protected]=250 £ ic 1045/1295 (5 pages)
4 June 2001Return made up to 10/04/01; full list of members (7 pages)
4 June 2001Return made up to 10/04/01; full list of members (7 pages)
22 May 2001S-div 30/04/01 (1 page)
22 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001£ nc 1000/100000 30/04/01 (1 page)
22 May 2001Ad 30/04/01--------- £ si [email protected]=1042 £ ic 3/1045 (3 pages)
22 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2001Registered office changed on 22/05/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Registered office changed on 22/05/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
22 May 2001S-div 30/04/01 (1 page)
22 May 2001£ nc 1000/100000 30/04/01 (1 page)
22 May 2001Ad 30/04/01--------- £ si [email protected]=1042 £ ic 3/1045 (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 July 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 4 steeles mews north london NW3 4RJ (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 4 steeles mews north london NW3 4RJ (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
20 April 2000Company name changed A.G.D.R. LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed A.G.D.R. LIMITED\certificate issued on 25/04/00 (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 April 2000Director resigned (1 page)
10 April 2000Incorporation (14 pages)
10 April 2000Incorporation (14 pages)