SOMETHING SECURE LIMITED
Status | DISSOLVED |
Company No. | 04686575 |
Category | Private Limited Company |
Incorporated | 05 Mar 2003 |
Age | 21 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2019 |
Years | 4 years, 7 months, 16 days |
SUMMARY
SOMETHING SECURE LIMITED is an dissolved private limited company with number 04686575. It was incorporated 21 years, 2 months, 27 days ago, on 05 March 2003 and it was dissolved 4 years, 7 months, 16 days ago, on 16 October 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2019
Action Date: 10 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: 81 Station Road Marlow Bucks SL7 1NS
Old address: 8 Northfield Avenue London W13 9RJ
Change date: 2017-11-07
Documents
Liquidation voluntary statement of affairs
Date: 27 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joachim Marthinus Fauche Burger
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Toni Da Costa
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 02 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change person secretary company with change date
Date: 30 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Joyce Burger
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Toni Da Costa
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Capital allotment shares
Date: 02 Apr 2014
Action Date: 01 Jan 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-01-01
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Da Costa
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: 10 the Broadway Gunnersbury Lane Acton London W3 8HR
Change date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Toni Da Costa
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director genevieve doherty
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ryan da costa
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joachim burger
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed toni da costa
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from, 10 the broadway, gunnersbury lane, acton, london, W3 8HR
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from, 10 the broadway, gunnersbury lane, alton, london, W3 8HR
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joyce burger / 01/04/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joachim burger / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: castlewood house, 77-91 new oxford street, london, WC1A 1DG
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 30/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: 6TH floor, abford house 15 wilton road, victoria, london SW1V 1LT
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/04; full list of members
Documents
Legacy
Date: 09 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pine code web services LIMITED\certificate issued on 24/04/03
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 23/04/03 from: broadway house, 2-6 fulham broadway, london, SW6 1AA
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
100 BROOKWOOD ROAD,LONDON,SW18 5DB
Number: | 10585735 |
Status: | ACTIVE |
Category: | Private Limited Company |
DI PROPERTIES DEVELOPMENT AND INVESTMENT LIMITED
38 BERKELEY SQUARE,LONDON,W1J 5AE
Number: | 06629038 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 A C COURT,THAMES DITTON,KT7 0SR
Number: | 06686910 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHURCH ROAD,STANMORE,HA7 4AW
Number: | 08206853 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILDGOOSE DRIVE,HORSHAM,RH12 1TU
Number: | 10393443 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAM INTERNATIONAL NORTH SEA LIMITED
C/OF MILLS & REEVE,NORWICH,NR3 1RU
Number: | 01871303 |
Status: | ACTIVE |
Category: | Private Limited Company |