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.
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 |
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 |
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 |