SAFE & SECURE PRODUCTS LIMITED

49a Vicarage Lane, London, E15 4HG
StatusDISSOLVED
Company No.06057012
CategoryPrivate Limited Company
Incorporated18 Jan 2007
Age17 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 3 months, 2 days

SUMMARY

SAFE & SECURE PRODUCTS LIMITED is an dissolved private limited company with number 06057012. It was incorporated 17 years, 5 months, 1 day ago, on 18 January 2007 and it was dissolved 9 years, 3 months, 2 days ago, on 17 March 2015. The company address is 49a Vicarage Lane, London, E15 4HG.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2014

Action Date: 23 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-23

Old address: 90 Quebec Road Illford IG2 6AW

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 321 Office2 Eastern Avenue Ilford ,Essex, IG2 6NT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2014

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-01-03

Officer name: Mohammed Thoufeeq

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2014

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohsan Abbas Shah

Appointment date: 2011-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-31

Old address: 63 st. Stephens Road Hounslow Middlesex TW3 2BJ England

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2012

Action Date: 04 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-04

Old address: 49 Southern Road London E13 9JD England

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ata Rahman

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-24

Old address: 63 st. Stephens Road Hounslow Middlesex TW3 2BJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Thoufeeq

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Ata Ur Rahman

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Hallatt

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Companies 4 U Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ata Ur Rahman

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-18

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-18

Officer name: Companies 4 U Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Antony Hallatt

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLG INTERIORS LTD

6 BROMLEY CLOSE,HARLOW,CM20 2GD

Number:11584206
Status:ACTIVE
Category:Private Limited Company

CIP INTERIORS LIMITED

118A BUCKINGHAM ROAD,EDGWARE,HA8 6NA

Number:09630330
Status:ACTIVE
Category:Private Limited Company

HAPPYGRID LIMITED

BAKER & CO ARBOR HOUSE,WALSALL,WS1 2AN

Number:02715866
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE YORKSHIRE LTD

28 ABINGDON STREET,BRADFORD,BD8 8QJ

Number:10185832
Status:ACTIVE
Category:Private Limited Company

ORCHID SERVICES LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:04390841
Status:ACTIVE
Category:Private Limited Company

PETER HOLDINGS LTD

58 LYDFORD ROAD,LEICESTER,LE4 9FA

Number:11465290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source