About

Registered Number: 02962553
Date of Incorporation: 26/08/1994 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: East The Water, Riverfront Exton, Exeter, Devon, EX3 0PR

 

Secure Dynamics Ltd was established in 1994, it has a status of "Dissolved". Dawson, Heather Anne, Carey, Frank Thomas, Higgins, Stewart Laurance, Mills, Anthony Harry, Nesbitt, Michael are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Frank Thomas 20 September 1994 28 April 1996 1
HIGGINS, Stewart Laurance 01 September 1995 31 August 1996 1
MILLS, Anthony Harry 01 July 2003 12 January 2004 1
NESBITT, Michael 17 March 1997 17 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Heather Anne 01 September 1997 14 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 24 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 September 2010
SH01 - Return of Allotment of shares 09 April 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 04 September 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 20 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
CERTNM - Change of name certificate 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 26 August 1999
287 - Change in situation or address of Registered Office 12 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 September 1998
RESOLUTIONS - N/A 10 September 1998
AUD - Auditor's letter of resignation 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
AUD - Auditor's letter of resignation 27 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
AA - Annual Accounts 09 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
363b - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
CERTNM - Change of name certificate 24 March 1997
225 - Change of Accounting Reference Date 24 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288 - N/A 09 September 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 12 March 1996
RESOLUTIONS - N/A 05 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1996
395 - Particulars of a mortgage or charge 01 February 1996
288 - N/A 06 November 1995
363s - Annual Return 14 August 1995
288 - N/A 09 January 1995
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
CERTNM - Change of name certificate 05 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1994
287 - Change in situation or address of Registered Office 04 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.