Company NameSimple To Finance Ltd
Company StatusDissolved
Company Number07265598
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Director

Director NameMr Deepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Smith Llp Middlesex House
800 Uxbridge Road
Hayes
Middlesex
UB4 0RS

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£101
Cash£7,525
Current Liabilities£94,076

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2017Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 June 2017 (1 page)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 June 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Director's details changed for Mr Deepak Raj Agrawal on 26 May 2016 (2 pages)
8 August 2016Director's details changed for Mr Deepak Raj Agrawal on 26 May 2016 (2 pages)
8 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2016Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Mr Deepak Agrawal on 20 May 2015 (2 pages)
8 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Mr Deepak Agrawal on 20 May 2015 (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Registered office address changed from the Big E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from the Big E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 1 October 2013 (1 page)
1 October 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)