Company NameSimply Outbound Limited
Company StatusDissolved
Company Number07730370
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Pankaj Dhanuka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed17 April 2012(8 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCk-280 Salt Lake
Kolkata
7000106
Director NameMr Kishore Saraogi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed17 April 2012(8 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHb26 Salt Lake
Kolkata
7000106
Director NameMr Gregory Life
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGormley House Waxlow Road
London
NW10 7NU

Contact

Websitewww.simplyoutbound.com

Location

Registered AddressSuite 140, Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2013
Net Worth-£247,390
Cash£117,536
Current Liabilities£316,893

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
17 April 2019Registered 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 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 June 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
28 April 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
15 August 2013Registered 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 2013Registered 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 2013Registered office address changed from Gormley House Waxlow Road London NW10 7NU England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Gormley House Waxlow Road London NW10 7NU England on 16 July 2013 (1 page)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
24 May 2013Termination of appointment of Gregory Life as a director (1 page)
24 May 2013Termination of appointment of Gregory Life as a director (1 page)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(6 pages)
18 April 2012Appointment of Mr Kishore Saraogi as a director (2 pages)
18 April 2012Appointment of Mr Kishore Saraogi as a director (2 pages)
17 April 2012Appointment of Mr Pankaj Dhanuka as a director (2 pages)
17 April 2012Appointment of Mr Pankaj Dhanuka as a director (2 pages)
20 September 2011Director's details changed for Mr Greg Life on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Greg Life on 20 September 2011 (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)