Company NameSafecard Limited
Company StatusDissolved
Company Number01560172
CategoryPrivate Limited Company
Incorporation Date8 May 1981(43 years ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLeon Fox
NationalityBritish
StatusClosed
Appointed18 July 1996(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address8 Gibbs Green
Edgware
Middlesex
HA8 9RH
Director NameLeon Fox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address8 Gibbs Green
Edgware
Middlesex
HA8 9RH
Director NameMartin Miranda
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressFlat 2
17 Ferncroft Avenue
London
NW3 7PG
Secretary NameMartin Miranda
NationalityBritish
StatusResigned
Appointed18 July 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressFlat 2
17 Ferncroft Avenue
London
NW3 7PG
Director NameCarole Sandra Fox
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address8 Gibbs Green
Edgware
Middlesex
HA8 9RH

Location

Registered AddressUnit 4
255 Water Road
Wembley
Middx
HA0 1HX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 18/07/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997Return made up to 18/07/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Return made up to 18/07/96; full list of members (6 pages)
15 August 1996New secretary appointed (8 pages)
1 August 1996New director appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
14 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Secretary resigned;director resigned (2 pages)
11 August 1994Return made up to 18/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
20 August 1993Return made up to 18/07/93; full list of members (5 pages)
15 February 1993Auditor's resignation (1 page)
21 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)