SECURE PREMISES LTD
Status | DISSOLVED |
Company No. | 05264009 |
Category | Private Limited Company |
Incorporated | 19 Oct 2004 |
Age | 19 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 20 days |
SUMMARY
SECURE PREMISES LTD is an dissolved private limited company with number 05264009. It was incorporated 19 years, 7 months, 20 days ago, on 19 October 2004 and it was dissolved 4 years, 11 months, 20 days ago, on 18 June 2019. The company address is Cambridge House, 27 Cambridge Cambridge House, 27 Cambridge, London, E11 2PU.
Company Fillings
Dissolved compulsory strike off suspended
Date: 01 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Kallemdjian
Termination date: 2016-02-01
Documents
Termination secretary company with name termination date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Elizabeth Mary Kallemdjian
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Elizabeth Mary Kallemdjian
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Jason Peter Golding
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Mary Kallemdjian
Change date: 2010-03-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Mary Kallemdjian
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jason Peter Golding
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; no change of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elizabeth kallemdjian / 01/01/2008
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason golding / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 10796197 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 DE HAVILLAND ROAD,EDGWARE,HA8 5QD
Number: | 07160015 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS WORKS,TEDDINGTON,TW11 0QB
Number: | 04448297 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ALMA ST,ABERTILLERY,NP13 1QA
Number: | 11780911 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 10297148 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10435293 |
Status: | ACTIVE |
Category: | Private Limited Company |