Company NameSecure Design Consultants Limited
Company StatusDissolved
Company Number03690087
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)
Previous NameMundays (627) Limited

Business Activity

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

Directors

Director NameMr John Anthony Young
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 July 2002)
RoleOil Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth House
6 Old Chestnut Avenue
Esher
Surrey
KT10 9LS
Secretary NameGraham Hilton
NationalityBritish
StatusClosed
Appointed14 January 2000(1 year after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2002)
RoleOil Consultant
Correspondence Address1 Icklingham Gate
Cobham
Surrey
KT11 1AW
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998
Appointment Duration2 months, 1 week (resigned 08 March 1999)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998
Appointment Duration1 year (resigned 11 January 2000)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
21 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Return made up to 30/12/99; full list of members (6 pages)
3 February 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: crown house church road claygate esher surrey KT10 0LP (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
22 February 1999Company name changed mundays (627) LIMITED\certificate issued on 23/02/99 (2 pages)
30 December 1998Incorporation (23 pages)