About

Registered Number: 03920637
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 30 Church Road, Burgess Hill, West Sussex, RH15 9AE,

 

Based in West Sussex, Secure Windows Ltd was registered on 07 February 2000, it has a status of "Dissolved". The companies directors are listed as Highsted, Sean, Highsted, Susan Allison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHSTED, Sean 01 March 2000 - 1
HIGHSTED, Susan Allison 01 November 2006 12 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 30 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 06 September 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 09 December 2004
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 22 November 2001
225 - Change of Accounting Reference Date 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
363s - Annual Return 22 February 2001
CERTNM - Change of name certificate 21 March 2000
RESOLUTIONS - N/A 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.