About

Registered Number: 04134925
Date of Incorporation: 03/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 94 St Blaize Road, Romsey, Hampshire, SO51 7LW

 

Founded in 2001, Secure Online Services Ltd have registered office in Romsey, Hampshire, it's status at Companies House is "Dissolved". This business has 2 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHA, Alroy Clive 15 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Susan Cecile 15 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.