About

Registered Number: 05041579
Date of Incorporation: 11/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Established in 2004, Secure Foundations Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Thomas, Linda Jane, Thomas, Linda Jane for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Linda Jane 26 July 2009 25 April 2014 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Linda Jane 11 February 2004 13 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 February 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
4.20 - N/A 02 July 2014
AD01 - Change of registered office address 04 June 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AA - Annual Accounts 20 January 2014
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 27 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 26 October 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 18 February 2011
SH01 - Return of Allotment of shares 15 February 2011
AA - Annual Accounts 25 October 2010
AA01 - Change of accounting reference date 18 February 2010
AR01 - Annual Return 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 13 April 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
287 - Change in situation or address of Registered Office 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.