About

Registered Number: 04013052
Date of Incorporation: 12/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 2nd Floor Walsingham House, 1331-1337 High Road Whetstone, London, N20 9HR,

 

Safe View Security Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Denham, Wendy Irene is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENHAM, Wendy Irene 12 June 2000 01 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 01 October 2010
TM01 - Termination of appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
GAZ1(A) - First notification of strike-off in London Gazette) 31 August 2010
DS01 - Striking off application by a company 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 27 July 2009
225 - Change of Accounting Reference Date 24 April 2009
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 02 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 July 2004
363s - Annual Return 29 August 2003
CERTNM - Change of name certificate 13 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
287 - Change in situation or address of Registered Office 29 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

Description Date Status Charge by
Agreement 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.