About

Registered Number: 04875329
Date of Incorporation: 22/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2017 (7 years and 10 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2003, Safe & Secure Services Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed as Woolard, Zoe Simone, Brown, Terry Stephen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Terry Stephen 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLARD, Zoe Simone 27 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2017
LIQ MISC OC - N/A 23 March 2017
4.43 - Notice of final meeting of creditors 14 March 2017
COCOMP - Order to wind up 13 June 2014
LIQ MISC OC - N/A 13 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 June 2014
AD01 - Change of registered office address 14 March 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 September 2013
AD01 - Change of registered office address 23 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 February 2009
COCOMP - Order to wind up 26 February 2009
2.24B - N/A 26 February 2009
2.33B - N/A 26 February 2009
2.24B - N/A 22 August 2008
2.17B - N/A 29 March 2008
405(1) - Notice of appointment of Receiver 07 March 2008
405(1) - Notice of appointment of Receiver 07 March 2008
287 - Change in situation or address of Registered Office 28 January 2008
2.12B - N/A 28 January 2008
363s - Annual Return 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
AA - Annual Accounts 27 June 2007
395 - Particulars of a mortgage or charge 21 May 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
CERTNM - Change of name certificate 04 February 2005
287 - Change in situation or address of Registered Office 22 November 2004
287 - Change in situation or address of Registered Office 07 October 2004
363a - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 28 October 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2007 Outstanding

N/A

Legal charge 02 July 2007 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Fixed and floating charge 18 May 2007 Outstanding

N/A

Legal and general charge 23 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.