Company NameSimply Group (EU) Limited
Company StatusDissolved
Company Number05049033
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameSkyline Central Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Manor Way
Chigwell
Essex
IG7 5PG
Secretary NameAngelos Georgiou
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Electric Parade
Seven Kings Road
Ilford
Essex
IG3 8BY
Secretary NameMs Christina Georgiou
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address44 Memorial Heights
Monarch Way Newbury Park
Ilford
Essex
IG2 7HS

Location

Registered Address1 Electric Parade, Seven Kings
Road, Ilford
Essex
IG3 8BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 March 2008Return made up to 19/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / george georgiou / 01/11/2007 (1 page)
14 March 2008Director's Change of Particulars / george georgiou / 01/11/2007 / HouseName/Number was: , now: 54; Street was: 6 monarch way, now: manor way; Post Town was: ilford, now: chigwell; Post Code was: IG2 7NY, now: IG7 5PG (1 page)
14 March 2008Return made up to 19/02/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
12 February 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 19/02/07; no change of members (7 pages)
1 June 2007Return made up to 19/02/07; no change of members (7 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Company name changed skyline central LTD\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed skyline central LTD\certificate issued on 12/03/07 (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
5 September 2006Accounts made up to 31 March 2005 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 March 2006Return made up to 19/02/06; full list of members (2 pages)
22 March 2006Return made up to 19/02/06; full list of members (2 pages)
20 April 2005Return made up to 19/02/05; full list of members (3 pages)
20 April 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
19 February 2004Incorporation (8 pages)
19 February 2004Incorporation (8 pages)