Company NameLondon Locate Limited
Company StatusDissolved
Company Number05070884
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesVanilla Realty Limited and Simply Realty Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jai Ramdin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 2004(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
Appointed11 March 2004(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
Appointed11 March 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address141 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

100 at £1Jai Ramdin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,759
Cash£1,020
Current Liabilities£3,673

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Register inspection address has been changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX United Kingdom (1 page)
2 July 2013Registered 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 2013Registered 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 2013Registered 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 2013Register inspection address has been changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX United Kingdom (1 page)
2 July 2013Registered 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 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Registered 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 2013Registered 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 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
1 July 2013Register(s) moved to registered office address (1 page)
1 July 2013Register(s) moved to registered office address (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
24 June 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Change of name notice (2 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed simply realty LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
17 March 2011Company name changed simply realty LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
11 March 2011Registered office address changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 141 Elgar Avenue Surbiton Surrey KT5 9JX on 11 March 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Praveena Usha Ramdin on 11 March 2010 (2 pages)
16 May 2010Director's details changed for Jai Ramdin on 11 March 2010 (2 pages)
16 May 2010Director's details changed for Jai Ramdin on 11 March 2010 (2 pages)
16 May 2010Director's details changed for Praveena Usha Ramdin on 11 March 2010 (2 pages)
16 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 11/03/09; full list of members (3 pages)
22 May 2009Return made up to 11/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 11/03/08; full list of members (3 pages)
5 November 2008Return made up to 11/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 11/03/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
8 January 2008Return made up to 11/03/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 11/03/06; full list of members (7 pages)
3 July 2006Return made up to 11/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Ad 11/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 May 2004Ad 11/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 May 2004Company name changed vanilla realty LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed vanilla realty LIMITED\certificate issued on 11/05/04 (2 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New secretary appointed;new director appointed (1 page)
16 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)