Hersham
Walton On Thames
Surrey
KT12 4PX
Director Name | Safe Solutions Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Director Name | Safe Solutions Accounting Services Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | Appleton House 139 King Street Hammersmith London W6 9JG |
Director Name | Safe Solutions Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2003) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £514,253 |
Net Worth | £506 |
Cash | £3,093 |
Current Liabilities | £196,502 |
Next Accounts Due | 31 August 2004 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 15 October 2016 (overdue) |
---|
30 September 2017 | Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages) |
---|---|
7 July 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (5 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (5 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (5 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (5 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (5 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 17 June 2015 (5 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (5 pages) |
14 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2014 | Insolvency:order of court removing james earp as liquidator of the company (8 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
16 January 2009 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
16 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 17 June 2008 (5 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 17 June 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2006 | S/S cert;-release of liquidator (1 page) |
18 April 2006 | Appointment of a voluntary liquidator (4 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page) |
10 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Resignation of a liquidator (1 page) |
3 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Statement of affairs (6 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Resolutions
|
15 December 2003 | Registered office changed on 15/12/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 01/10/02; full list of members
|
28 October 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
8 November 2001 | Return made up to 01/10/01; full list of members (8 pages) |
28 June 2001 | £ nc 30/100 01/12/00 (1 page) |
28 June 2001 | Resolutions
|
16 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
19 October 2000 | Return made up to 01/10/00; no change of members
|
30 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page) |
3 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
1 October 1998 | Incorporation (10 pages) |