About

Registered Number: 03483565
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG

 

Insec-d Ltd was registered on 15 December 1997 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Insec-d Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 07 September 2017
CH03 - Change of particulars for secretary 05 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 October 2011
CERTNM - Change of name certificate 08 June 2011
CONNOT - N/A 08 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363a - Annual Return 29 December 2004
AA - Annual Accounts 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363a - Annual Return 30 December 2003
RESOLUTIONS - N/A 21 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 01 October 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 07 August 2002
363a - Annual Return 12 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
363a - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 02 October 2003 Outstanding

N/A

Debenture 02 October 2003 Outstanding

N/A

Security deed 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.