Company NameSecuglobe Ltd.
Company StatusDissolved
Company Number03420099
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesGlobalfin Consulting Limited and Crimestop Group Ltd.

Business Activity

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

Directors

Director NameKaterina Nikolic
Date of BirthApril 1973 (Born 51 years ago)
NationalityCzech
StatusClosed
Appointed01 September 2015(18 years after company formation)
Appointment Duration1 year, 11 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressVondrousova 1157/7
Repy
Prague
16300 618
Director NameJaroslav Repta
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCzech
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address7 Sklonena Street
Prague 9
Czech Republic
Secretary NameDmitrij Holovka
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHorni
23
Jihlava
Foreign
Czech Republic
Director NameLudmila Hudcova
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCzech
StatusResigned
Appointed04 March 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSklonena 7
Prague 9
19000
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2012(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2015)
Correspondence Address7th Floor
52/54 Gracechurch Street
London
EC3V 0EH

Contact

Websitewww.secuglobe.com
Telephone0121 6345600
Telephone regionBirmingham

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100m at £1Dracosta LTD
100.00%
Ordinary
1 at £1Jaroslav Repta
0.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017 (1 page)
29 December 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 July 2016Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 16 August 2015 (1 page)
21 July 2016Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 16 August 2015 (1 page)
3 November 2015Termination of appointment of Jaroslav Repta as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Ludmila Hudcova as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Jaroslav Repta as a director on 1 September 2015 (1 page)
3 November 2015Appointment of Katerina Nikolic as a director on 1 September 2015 (2 pages)
3 November 2015Appointment of Katerina Nikolic as a director on 1 September 2015 (2 pages)
3 November 2015Termination of appointment of Ludmila Hudcova as a director on 1 September 2015 (1 page)
7 October 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000,001
(14 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 October 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000,001
(14 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000,001
(14 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000,001
(14 pages)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Accounts made up to 31 August 2013 (2 pages)
30 May 2014Accounts made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000,001
(5 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000,001
(5 pages)
28 May 2013Accounts made up to 31 August 2012 (2 pages)
28 May 2013Accounts made up to 31 August 2012 (2 pages)
11 March 2013Appointment of Ludmila Hudcova as a director on 4 March 2013 (2 pages)
11 March 2013Appointment of Ludmila Hudcova as a director on 4 March 2013 (2 pages)
11 March 2013Appointment of Ludmila Hudcova as a director on 4 March 2013 (2 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from , 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from , 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 September 2012 (1 page)
28 May 2012Accounts made up to 31 August 2011 (2 pages)
28 May 2012Accounts made up to 31 August 2011 (2 pages)
21 February 2012Registered office address changed from , 19 Kathleen Road, London, SW11 2JR on 21 February 2012 (1 page)
21 February 2012Appointment of Atc Corporate Secretaries Limited as a secretary on 1 February 2012 (2 pages)
21 February 2012Appointment of Atc Corporate Secretaries Limited as a secretary on 1 February 2012 (2 pages)
21 February 2012Registered office address changed from , 19 Kathleen Road, London, SW11 2JR on 21 February 2012 (1 page)
21 February 2012Appointment of Atc Corporate Secretaries Limited as a secretary on 1 February 2012 (2 pages)
21 February 2012Registered office address changed from 19 Kathleen Road London SW11 2JR on 21 February 2012 (1 page)
2 December 2011Termination of appointment of Dmitrij Holovka as a secretary on 1 December 2011 (1 page)
2 December 2011Termination of appointment of Dmitrij Holovka as a secretary on 1 December 2011 (1 page)
2 December 2011Termination of appointment of Dmitrij Holovka as a secretary on 1 December 2011 (1 page)
18 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
26 September 2011Company name changed crimestop group LTD.\certificate issued on 26/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
26 September 2011Company name changed crimestop group LTD.\certificate issued on 26/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
30 May 2011Accounts made up to 31 August 2010 (2 pages)
30 May 2011Accounts made up to 31 August 2010 (2 pages)
30 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Jaroslav Repta on 15 August 2010 (2 pages)
29 November 2010Director's details changed for Jaroslav Repta on 15 August 2010 (2 pages)
7 July 2010Amended accounts made up to 31 August 2009 (2 pages)
7 July 2010Amended accounts made up to 31 August 2009 (2 pages)
31 May 2010Accounts made up to 31 August 2009 (2 pages)
31 May 2010Accounts made up to 31 August 2009 (2 pages)
7 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 October 2008Return made up to 15/08/08; full list of members (3 pages)
29 October 2008Return made up to 15/08/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 August 2007 (2 pages)
25 June 2008Accounts made up to 31 August 2007 (2 pages)
24 October 2007Return made up to 15/08/07; full list of members (2 pages)
24 October 2007Return made up to 15/08/07; full list of members (2 pages)
17 September 2007Company name changed globalfin consulting LIMITED\certificate issued on 17/09/07 (3 pages)
17 September 2007Company name changed globalfin consulting LIMITED\certificate issued on 17/09/07 (3 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
20 November 2006Return made up to 15/08/06; full list of members (2 pages)
20 November 2006Return made up to 15/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
19 October 2005Return made up to 15/08/05; full list of members (2 pages)
19 October 2005Return made up to 15/08/05; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
6 September 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
27 September 2004Return made up to 15/08/04; full list of members (6 pages)
27 September 2004Return made up to 15/08/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 15/08/03; full list of members (6 pages)
22 September 2003Return made up to 15/08/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 September 2002Return made up to 15/08/02; full list of members (6 pages)
26 September 2002Return made up to 15/08/02; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2001Return made up to 15/08/01; full list of members (6 pages)
12 September 2001Return made up to 15/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (4 pages)
29 June 2001Full accounts made up to 31 August 2000 (4 pages)
16 January 2001Ad 01/10/00--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
16 January 2001Ad 01/10/00--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
28 December 2000Nc inc already adjusted 11/12/00 (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000Nc inc already adjusted 11/12/00 (1 page)
5 October 2000Return made up to 15/08/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 August 1999 (4 pages)
5 October 2000Nc inc already adjusted 25/09/00 (1 page)
5 October 2000Full accounts made up to 31 August 1999 (4 pages)
5 October 2000Nc inc already adjusted 25/09/00 (1 page)
5 October 2000Return made up to 15/08/00; full list of members (6 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1999Accounts made up to 31 August 1998 (4 pages)
15 December 1999Accounts made up to 31 August 1998 (4 pages)
26 August 1999Registered office changed on 26/08/99 from: 94 mysore road battersea london SW11 5SA (1 page)
26 August 1999Registered office changed on 26/08/99 from: 94 mysore road, battersea, london, SW11 5SA (1 page)
23 November 1998Ad 15/08/97--------- £ si 100@1 (2 pages)
23 November 1998Return made up to 15/08/98; full list of members (6 pages)
23 November 1998Ad 15/08/97--------- £ si 100@1 (2 pages)
23 November 1998Return made up to 15/08/98; full list of members (6 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
15 August 1997Incorporation (13 pages)
15 August 1997Incorporation (13 pages)