About

Registered Number: 06890658
Date of Incorporation: 29/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: Room 2 Finance House Rookery Business Park, Ramsdean, Petersfield, Hants, GU32 1RU

 

Secure Collaboration Portal Ltd was registered on 29 April 2009, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company at Companies House. 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 11 October 2016
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 15 January 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 17 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 27 January 2011
AA01 - Change of accounting reference date 18 January 2011
AR01 - Annual Return 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AD01 - Change of registered office address 10 August 2010
CH01 - Change of particulars for director 09 August 2010
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.