Company NameSecrets Limited
Company StatusDissolved
Company Number02855006
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameNadia Girardot
NationalityBritish
StatusClosed
Appointed06 January 2008(14 years, 3 months after company formation)
Appointment Duration5 years (closed 11 January 2013)
RoleAdministrator
Correspondence Address15 Chadwellheath Lane
Romford
Essex
RM6 4LS
Director NameMr Michael Grahame Ashworth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Fairfield
Brompton Regis
Somerset
TA22 9NL
Director NameMr Atif Manzoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed15 May 2008(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameJane Beach
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleSalesperson
Correspondence Address1 Angel Way
Romford
Essex
RM1 1JH
Director NameRichard James Allen Hayes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKilligrews
Margaretting
Chelmsford
Essex
CM4 0EZ
Secretary NameJane Beach
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleSalesperson
Correspondence Address1 Angel Way
Romford
Essex
RM1 1JH
Director NameSavvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2008)
RoleAccountant
Correspondence Address48 High Street
Romford
Essex
RM1 1AB
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed25 October 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressFlat 3
104 Derwent Road
London
N13 4PX
Secretary NameKulwinder Lal
NationalityBritish
StatusResigned
Appointed25 May 2004(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 May 2005)
RoleAccountant
Correspondence Address4 Thresher Close
Bishop's Stortford
Hertfordshire
CM23 4FP
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed25 May 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2008)
RoleSales
Correspondence Address22 Fairway
Palmers Green
London
N13 5NF
Director NamePaul Christodoulou
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2008)
RolePromotion
Correspondence Address26 Heath Drive
Gidea Park
Essex
RM2 5QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSecrets House
26 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at 1Propert Investors Guild LTD
100.00%
Ordinary

Financials

Year2014
Turnover£496,108
Gross Profit£365,462
Net Worth-£144,219
Cash£10,630
Current Liabilities£237,744

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2012Completion of winding up (1 page)
11 October 2012Completion of winding up (1 page)
6 October 2010Order of court to wind up (1 page)
6 October 2010Order of court to wind up (1 page)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page)
12 May 2009Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page)
24 March 2009Amended accounts made up to 31 March 2008 (8 pages)
24 March 2009Amended accounts made up to 31 March 2008 (8 pages)
10 February 2009Return made up to 20/09/08; full list of members (3 pages)
10 February 2009Return made up to 20/09/08; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Director appointed atif manzoor (2 pages)
16 May 2008Director appointed atif manzoor (2 pages)
26 March 2008Appointment Terminated Director paul christodoulou (1 page)
26 March 2008Director appointed michael grahame ashworth (2 pages)
26 March 2008Director appointed michael grahame ashworth (2 pages)
26 March 2008Appointment terminated director paul christodoulou (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Return made up to 20/09/07; full list of members (7 pages)
30 October 2007Return made up to 20/09/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 December 2006Return made up to 20/09/06; full list of members (7 pages)
14 December 2006Return made up to 20/09/06; full list of members (7 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 20/09/05; full list of members (7 pages)
19 January 2006Return made up to 20/09/05; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Return made up to 20/09/04; full list of members (6 pages)
27 October 2004Return made up to 20/09/04; full list of members (6 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 November 2002Return made up to 20/09/02; no change of members (6 pages)
21 November 2002Return made up to 20/09/02; no change of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 November 2001Return made up to 20/09/01; no change of members (6 pages)
2 November 2001Return made up to 20/09/01; no change of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 December 2000Return made up to 20/09/00; full list of members (7 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 20/09/99; no change of members (7 pages)
10 January 2000Return made up to 20/09/99; no change of members (7 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Return made up to 20/09/98; no change of members (4 pages)
18 December 1998Return made up to 20/09/98; no change of members (4 pages)
4 June 1998Return made up to 20/09/97; full list of members (6 pages)
4 June 1998Return made up to 20/09/97; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Return made up to 20/09/96; no change of members (4 pages)
8 October 1996Return made up to 20/09/96; no change of members (4 pages)
31 January 1996Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex. IG8 8HD. (1 page)
31 January 1996Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex. IG8 8HD. (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Return made up to 20/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 September 1993Incorporation (15 pages)
20 September 1993Incorporation (15 pages)