About

Registered Number: 05136401
Date of Incorporation: 24/05/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: Laurels, Sole Street, Gravesend, Kent, DA12 3AY,

 

Safety Solutions & Design Applications Ltd was registered on 24 May 2004 and are based in Gravesend, Kent. We don't know the number of employees at this company. Norris, Wayne Vernon, Goldstaub, Geoffrey Eric are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTAUB, Geoffrey Eric 24 May 2004 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Wayne Vernon 14 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363s - Annual Return 30 September 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
363s - Annual Return 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.