Kolkata
7000106
Director Name | Mr Kishore Saraogi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 April 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hb26 Salt Lake Kolkata 7000106 |
Director Name | Mr Gregory Life |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gormley House Waxlow Road London NW10 7NU |
Website | www.simplyoutbound.com |
---|
Registered Address | Suite 140, Westlink House 981 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£247,390 |
Cash | £117,536 |
Current Liabilities | £316,893 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 August |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
17 April 2019 | Registered office address changed from 42 Coldharbour Lane Harpenden AL5 4UN England to Suite 140, Westlink House 981 Great West Road Brentford TW8 9DN on 17 April 2019 (1 page) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 September 2017 | Registered office address changed from 24 Rockwell Court the Gateway Watford Hertfordshire WD18 7HQ to 42 Coldharbour Lane Harpenden AL5 4UN on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 24 Rockwell Court the Gateway Watford Hertfordshire WD18 7HQ to 42 Coldharbour Lane Harpenden AL5 4UN on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 June 2017 | Registered office address changed from 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to 24 Rockwell Court the Gateway Watford Hertfordshire WD18 7HQ on 16 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to 24 Rockwell Court the Gateway Watford Hertfordshire WD18 7HQ on 16 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 April 2014 | Registered office address changed from 2Nd Floor Suite 216 Winchester House 259-269 Old Marylebone Road London NW1 5RA on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 2Nd Floor Suite 216 Winchester House 259-269 Old Marylebone Road London NW1 5RA on 28 April 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 August 2013 | Registered office address changed from 259-269 Old Marylebone Road 2Nd Floor, Suite 216, Winchester House London NW1 5RA England on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from 259-269 Old Marylebone Road 2Nd Floor, Suite 216, Winchester House London NW1 5RA England on 15 August 2013 (2 pages) |
16 July 2013 | Registered office address changed from Gormley House Waxlow Road London NW10 7NU England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Gormley House Waxlow Road London NW10 7NU England on 16 July 2013 (1 page) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages) |
24 May 2013 | Termination of appointment of Gregory Life as a director (1 page) |
24 May 2013 | Termination of appointment of Gregory Life as a director (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders
|
18 April 2012 | Appointment of Mr Kishore Saraogi as a director (2 pages) |
18 April 2012 | Appointment of Mr Kishore Saraogi as a director (2 pages) |
17 April 2012 | Appointment of Mr Pankaj Dhanuka as a director (2 pages) |
17 April 2012 | Appointment of Mr Pankaj Dhanuka as a director (2 pages) |
20 September 2011 | Director's details changed for Mr Greg Life on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Greg Life on 20 September 2011 (2 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|