About

Registered Number: 03481036
Date of Incorporation: 15/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: Unit 11a Airfield Park, Long Marston, Tring, Hertfordshire, HP23 4QR

 

Safe & Sound Automotive Ltd was registered on 15 December 1997 with its registered office in Tring in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at Safe & Sound Automotive Ltd. There are 4 directors listed as Jones, Deanna Jean, Cadge, Jeremy John Marshall, Cadge, Jennifer, Lambert, John Leleand for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADGE, Jennifer 08 March 1999 01 April 2006 1
LAMBERT, John Leleand 15 December 1997 13 March 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Deanna Jean 01 January 2007 - 1
CADGE, Jeremy John Marshall 15 December 1997 09 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 March 2016
SH01 - Return of Allotment of shares 03 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 January 2011
CERTNM - Change of name certificate 20 September 2010
CONNOT - N/A 20 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 19 November 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.