About

Registered Number: 03305179
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Founded in 1997, Safeguard Automatic International Ltd has its registered office in Harrow, Middlesex, it's status at Companies House is "Dissolved". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 24 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 31 January 2012
TM02 - Termination of appointment of secretary 07 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 13 February 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
CERTNM - Change of name certificate 14 September 2004
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 14 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 16 March 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 24 August 1999
225 - Change of Accounting Reference Date 26 March 1999
363s - Annual Return 10 February 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 10 July 1998
363s - Annual Return 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2005 Outstanding

N/A

Debenture 07 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.