About

Registered Number: 05996763
Date of Incorporation: 13/11/2006 (17 years and 6 months ago)
Company Status: Administration
Registered Address: St James Court, St James Parade, Bristol, BS1 3LH

 

Secret Sales Ltd was founded on 13 November 2006 and has its registered office in Bristol, it has a status of "Administration". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODY, Michael Joseph 19 February 2009 25 January 2012 1
CODY, Silvia Anita 19 February 2009 02 February 2010 1
DIAS, Sergio Antonio Ferreira 02 February 2010 25 March 2011 1
HEITMEYER, Christian 02 February 2010 01 October 2010 1
KUKADIA, Nishil 10 April 2007 11 September 2019 1
KUKADIA, Sachin 03 February 2011 25 January 2012 1
RUKADIA, Sachin 14 February 2007 02 February 2010 1
SCHLENKER, Andreas 25 January 2012 02 August 2013 1
SCHMITZ, Hans-Jurgen 01 October 2010 03 February 2011 1
SCHUEPBACH, Olivier Charles 02 February 2010 03 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CODY, Michael Joseph 25 January 2012 08 February 2017 1
RIGBY, Hannah Catherine 08 February 2017 27 March 2018 1

Filing History

Document Type Date
AM03 - N/A 16 June 2020
AM07 - N/A 21 April 2020
AD01 - Change of registered office address 17 March 2020
AM01 - N/A 16 March 2020
CS01 - N/A 28 November 2019
PSC05 - N/A 28 November 2019
TM01 - Termination of appointment of director 11 September 2019
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 11 September 2019
AA - Annual Accounts 11 September 2019
AD01 - Change of registered office address 15 August 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AA01 - Change of accounting reference date 04 March 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 17 October 2018
PSC05 - N/A 10 August 2018
AD01 - Change of registered office address 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 04 April 2018
MR01 - N/A 03 April 2018
CS01 - N/A 29 November 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
PSC02 - N/A 31 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2017
SH08 - Notice of name or other designation of class of shares 04 July 2017
AA01 - Change of accounting reference date 30 June 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
RESOLUTIONS - N/A 28 June 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 27 February 2017
AP03 - Appointment of secretary 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
MR04 - N/A 01 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 January 2016
MR01 - N/A 12 January 2016
AA - Annual Accounts 27 July 2015
RP04 - N/A 04 June 2015
RESOLUTIONS - N/A 26 February 2015
SH01 - Return of Allotment of shares 26 February 2015
RESOLUTIONS - N/A 23 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 01 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
RESOLUTIONS - N/A 02 September 2013
RESOLUTIONS - N/A 23 May 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 25 February 2013
RESOLUTIONS - N/A 10 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 01 October 2012
AA03 - Notice of resolution removing auditors 15 June 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP03 - Appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 02 February 2012
RESOLUTIONS - N/A 31 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2012
SH08 - Notice of name or other designation of class of shares 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
RESOLUTIONS - N/A 17 January 2012
SH01 - Return of Allotment of shares 17 January 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
RESOLUTIONS - N/A 28 October 2011
MEM/ARTS - N/A 28 October 2011
RESOLUTIONS - N/A 18 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 18 October 2011
SH08 - Notice of name or other designation of class of shares 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
TM01 - Termination of appointment of director 01 April 2011
RESOLUTIONS - N/A 08 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2011
SH08 - Notice of name or other designation of class of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 18 November 2010
SH01 - Return of Allotment of shares 13 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
SH01 - Return of Allotment of shares 01 June 2010
AD01 - Change of registered office address 01 April 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
RESOLUTIONS - N/A 17 February 2010
SH01 - Return of Allotment of shares 17 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
MEM/ARTS - N/A 07 March 2007
MEM/ARTS - N/A 01 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
CERTNM - Change of name certificate 15 February 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 30 December 2015 Outstanding

N/A

Debenture 28 December 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 18 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.