About

Registered Number: 03299802
Date of Incorporation: 08/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2012 (12 years and 2 months ago)
Registered Address: Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 1997, Safeland London Ltd are based in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Zaheri, Yahya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAHERI, Yahya 11 February 1997 16 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2012
3.6 - Abstract of receipt and payments in receivership 15 July 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 July 2011
AD01 - Change of registered office address 03 March 2011
RESOLUTIONS - N/A 23 February 2011
4.20 - N/A 23 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2011
AR01 - Annual Return 27 January 2011
LQ01 - Notice of appointment of receiver or manager 03 June 2010
LQ01 - Notice of appointment of receiver or manager 03 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
TM01 - Termination of appointment of director 04 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 05 February 2004
363s - Annual Return 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
CERTNM - Change of name certificate 21 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 20 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 14 December 2001
395 - Particulars of a mortgage or charge 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 30 November 2000
395 - Particulars of a mortgage or charge 10 August 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 28 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
395 - Particulars of a mortgage or charge 16 August 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 28 January 2004 Outstanding

N/A

Debenture 05 February 2003 Outstanding

N/A

Legal charge 05 February 2003 Outstanding

N/A

Second charge 16 October 2002 Outstanding

N/A

Deed of charge over credit balances 14 May 2002 Outstanding

N/A

Deed of charge over credit balances 15 August 2001 Outstanding

N/A

Legal charge 04 August 2000 Fully Satisfied

N/A

Floating charge 10 December 1999 Outstanding

N/A

Legal charge 10 December 1999 Outstanding

N/A

Legal charge 15 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.