Bexleyheath
Kent
DA6 7QF
Director Name | Adrian Michael Cowley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1997) |
Role | Sales/Marketing Manager |
Correspondence Address | 1 Kiln Close Challock Ashford Kent TN25 4DA |
Director Name | Mr Rajinder Lakha |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Milton Road Gravesend Kent DA12 2PG |
Director Name | Derek Stow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 37 Walsingham Walk Belvedere Kent DA17 6LU |
Secretary Name | Carole Lakha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 day after company formation) |
Appointment Duration | 2 years (resigned 09 September 1996) |
Role | Driving Instructor |
Correspondence Address | 255 Churchill Avenue Chatham Kent ME5 0DQ |
Secretary Name | Mr Rajinder Lakha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 22 April 2010) |
Role | Lecturer Designate |
Country of Residence | England |
Correspondence Address | 127 Milton Road Gravesend Kent DA12 2PG |
Director Name | Anthony Starr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke Cottage 17 North Road Kingsdown Deal Kent CT14 8AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
10k at 1 | Safety Solutions International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,895 |
Cash | £157,945 |
Current Liabilities | £681,530 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 5 August 2011 (11 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 5 August 2011 (11 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (11 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (11 pages) |
20 August 2010 | Registered office address changed from Stone Castle Stone Castle Drive Off Sanderling Way Greenhithe Kent DA9 9XL United Kingdom on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Stone Castle Stone Castle Drive Off Sanderling Way Greenhithe Kent DA9 9XL United Kingdom on 20 August 2010 (2 pages) |
16 August 2010 | Statement of affairs with form 4.19 (4 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Statement of affairs with form 4.19 (4 pages) |
16 August 2010 | Resolutions
|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Amended accounts made up to 31 August 2008 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Amended total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 April 2010 | Termination of appointment of Rajinder Lakha as a director (1 page) |
22 April 2010 | Termination of appointment of Rajinder Lakha as a director (1 page) |
22 April 2010 | Termination of appointment of Rajinder Lakha as a secretary (1 page) |
22 April 2010 | Termination of appointment of Rajinder Lakha as a secretary (1 page) |
4 February 2010 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6AG on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6AG on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6AG on 4 February 2010 (1 page) |
26 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
14 August 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
6 July 2009 | Appointment Terminated Director derek stow (1 page) |
6 July 2009 | Appointment terminated director derek stow (1 page) |
23 December 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 December 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
27 June 2007 | Amended accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Amended accounts made up to 31 August 2006 (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 December 2003 | Particulars of mortgage/charge (6 pages) |
30 December 2003 | Particulars of mortgage/charge (6 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Memorandum and Articles of Association (4 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Memorandum and Articles of Association (4 pages) |
14 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 17/08/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: crayford manor house mayplace road east dartford kent DA1 4HB (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: crayford manor house mayplace road east dartford kent DA1 4HB (1 page) |
3 September 2002 | Return made up to 17/08/02; full list of members
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
24 June 2002 | Ad 31/08/01-31/08/01 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 June 2002 | Ad 31/08/01-31/08/01 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Nc inc already adjusted 31/08/01 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Nc inc already adjusted 31/08/01 (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
30 October 2000 | Return made up to 17/08/00; full list of members (8 pages) |
30 October 2000 | Return made up to 17/08/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
23 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
23 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
21 December 1998 | Return made up to 17/08/98; no change of members (4 pages) |
21 December 1998 | Return made up to 17/08/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
7 July 1998 | Return made up to 17/08/97; full list of members; amend (6 pages) |
7 July 1998 | Return made up to 17/08/97; full list of members; amend (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
22 October 1997 | Return made up to 17/08/97; no change of members (6 pages) |
22 October 1997 | Return made up to 17/08/97; no change of members (6 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
4 June 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
4 June 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: the hawthorns kiln close challock kent TN25 4DA (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: the hawthorns kiln close challock kent TN25 4DA (1 page) |
20 January 1997 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
20 January 1997 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
31 October 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
15 September 1996 | Return made up to 17/08/96; no change of members
|
26 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 June 1995 | Company name changed safety solutions LIMITED\certificate issued on 07/06/95 (2 pages) |
6 June 1995 | Company name changed safety solutions LIMITED\certificate issued on 07/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
17 August 1994 | Incorporation (10 pages) |
17 August 1994 | Incorporation (10 pages) |