Company NameSimply Lettings Limited
Company StatusDissolved
Company Number04034481
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jai Ramdin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address141 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameMrs Praveena Usha Ramdin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address141 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Secretary NameMrs Praveena Usha Ramdin
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address141 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01273 729000
Telephone regionBrighton

Location

Registered Address80 Myddleton Road
Wood Green
London
N22 8NQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£27,044
Cash£7,600
Current Liabilities£64,662

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
14 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 September 2017Register inspection address has been changed from Peel House London Road Morden Surrey SM4 5BT England to 141 Elgar Avenue Surbiton KT5 9JX (1 page)
14 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 September 2017Register inspection address has been changed from Peel House London Road Morden Surrey SM4 5BT England to 141 Elgar Avenue Surbiton KT5 9JX (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Register inspection address has been changed from C/O Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom to Peel House London Road Morden Surrey SM4 5BT (1 page)
18 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Register inspection address has been changed from C/O Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom to Peel House London Road Morden Surrey SM4 5BT (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(6 pages)
25 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 December 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
3 December 2012Registered office address changed from C/O Propertyzone Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom on 3 December 2012 (1 page)
3 December 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
3 December 2012Register inspection address has been changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX United Kingdom (1 page)
3 December 2012Registered office address changed from C/O Propertyzone Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom on 3 December 2012 (1 page)
3 December 2012Register inspection address has been changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX United Kingdom (1 page)
3 December 2012Registered office address changed from C/O Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Propertyzone Propertyzone 80 Myddleton Road Wood Green London N22 8NQ United Kingdom on 3 December 2012 (1 page)
2 December 2012Registered office address changed from Suite 100, Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from Suite 100, Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from Suite 100, Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2 December 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 141 elgar avenue surbiton surrey KT5 9JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from 141 elgar avenue surbiton surrey KT5 9JX (1 page)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 November 2008Return made up to 17/07/08; full list of members (3 pages)
5 November 2008Return made up to 17/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Return made up to 17/07/07; no change of members (7 pages)
8 January 2008Return made up to 17/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 September 2006Return made up to 17/07/06; full list of members (7 pages)
22 September 2006Return made up to 17/07/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 August 2005Return made up to 17/07/05; full list of members (7 pages)
24 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 October 2004Return made up to 17/07/04; full list of members (7 pages)
8 October 2004Return made up to 17/07/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 March 2004Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 September 2002Return made up to 17/07/02; full list of members (7 pages)
16 September 2002Return made up to 17/07/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
17 July 2000Incorporation (17 pages)
17 July 2000Incorporation (17 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)