Surbiton
Surrey
KT5 9JX
Director Name | Mrs Praveena Usha Ramdin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 141 Elgar Avenue Surbiton Surrey KT5 9JX |
Secretary Name | Mrs Praveena Usha Ramdin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 141 Elgar Avenue Surbiton Surrey KT5 9JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Myddleton Road Wood Green London N22 8NQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
100 at £1 | Jai Ramdin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,759 |
Cash | £1,020 |
Current Liabilities | £3,673 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Register inspection address has been changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX United Kingdom (1 page) |
2 July 2013 | Registered office address changed from C/O Property Zone 80 Myddleton Road Wood Green London N22 8NQ England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Property Zone 80 Myddleton Road Wood Green London N22 8NQ England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Suite 100 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Register inspection address has been changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX United Kingdom (1 page) |
2 July 2013 | Registered office address changed from C/O Property Zone 80 Myddleton Road Wood Green London N22 8NQ England on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Registered office address changed from C/O Suite 100 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Suite 100 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
1 July 2013 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Register(s) moved to registered office address (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed simply realty LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed simply realty LIMITED\certificate issued on 17/03/11
|
11 March 2011 | Registered office address changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX on 11 March 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Director's details changed for Praveena Usha Ramdin on 11 March 2010 (2 pages) |
16 May 2010 | Director's details changed for Jai Ramdin on 11 March 2010 (2 pages) |
16 May 2010 | Director's details changed for Jai Ramdin on 11 March 2010 (2 pages) |
16 May 2010 | Director's details changed for Praveena Usha Ramdin on 11 March 2010 (2 pages) |
16 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 11/03/08; full list of members (3 pages) |
5 November 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Return made up to 11/03/07; no change of members
|
8 January 2008 | Return made up to 11/03/07; no change of members
|
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 11/03/06; full list of members (7 pages) |
3 July 2006 | Return made up to 11/03/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 11/03/05; full list of members
|
2 June 2005 | Return made up to 11/03/05; full list of members
|
26 May 2004 | Ad 11/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 May 2004 | Ad 11/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 May 2004 | Company name changed vanilla realty LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed vanilla realty LIMITED\certificate issued on 11/05/04 (2 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New secretary appointed;new director appointed (1 page) |
16 March 2004 | New secretary appointed;new director appointed (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |