About

Registered Number: 03968032
Date of Incorporation: 10/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2018 (6 years and 7 months ago)
Registered Address: 29th Floor 1 Canada Square, Canary Wharf, London, E14 5DY

 

Based in London, Simplify Property Services Ltd was established in 2000. The companies directors are listed as Gee, Anthony James, Jones, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sarah 17 April 2002 16 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GEE, Anthony James 10 April 2000 18 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2018
LIQ14 - N/A 22 May 2018
LIQ03 - N/A 16 July 2017
4.68 - Liquidator's statement of receipts and payments 07 July 2016
RESOLUTIONS - N/A 19 May 2014
4.20 - N/A 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2014
CH01 - Change of particulars for director 12 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 August 2012
TM02 - Termination of appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AD01 - Change of registered office address 24 May 2012
CERTNM - Change of name certificate 22 May 2012
CONNOT - N/A 22 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 April 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AAMD - Amended Accounts 10 November 2010
AA - Annual Accounts 01 November 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
363a - Annual Return 10 August 2004
363a - Annual Return 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
287 - Change in situation or address of Registered Office 04 February 2004
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
RESOLUTIONS - N/A 22 August 2002
363a - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 18 December 2001
MEM/ARTS - N/A 18 December 2001
AA - Annual Accounts 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
363a - Annual Return 04 June 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
395 - Particulars of a mortgage or charge 20 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
CERTNM - Change of name certificate 20 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.