Company NameSecon Group Limited
Company StatusDissolved
Company Number03719546
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameTurnover UK Limited

Business Activity

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

Directors

Secretary NameCosec Services Limited (Corporation)
StatusClosed
Appointed15 August 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 26 September 2006)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Director NameSecon Group B V (Corporation)
StatusClosed
Appointed31 December 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2006)
Correspondence AddressOvershiestraat 182
Amsterdam
1062 Xk
Netherlands
Director NameMr Peter Martinus Heijt
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2000)
RoleCompany Director
Correspondence AddressKorte Broek Straat 3
4944 Xm Raamsdonk
Holland
Foreign
Director NameFranciscus Johannes Cornelis Scholtes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressVijverlaan 22
2012 Rc Haarlem
The Netherlands
Foreign
Director NameMarian Wigger
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 August 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressDe Lairssestraat 43
Amsterdam
1070 Ns
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2000)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameTurnover International B V (Corporation)
StatusResigned
Appointed05 December 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
Correspondence AddressOverschiestraat 182
Amsterdam
1062 Xk
Netherlands

Location

Registered Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£289,860
Gross Profit£41,797
Net Worth£98,592
Cash£80,450
Current Liabilities£102,690

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
6 March 2006Return made up to 25/02/06; full list of members (6 pages)
12 August 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
1 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005Accounts made up to 30 April 2004 (12 pages)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
17 May 2004Accounts made up to 30 April 2003 (12 pages)
17 May 2004Accounts made up to 30 April 2002 (11 pages)
27 March 2004Return made up to 25/02/04; full list of members (6 pages)
24 March 2003Return made up to 25/02/03; full list of members (6 pages)
1 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 2003New director appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Accounts made up to 30 April 2001 (11 pages)
15 August 2001Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
13 March 2001Return made up to 25/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 October 2000Return made up to 25/02/00; full list of members (6 pages)
10 October 2000Secretary resigned (1 page)
14 September 2000Company name changed acegrasp LIMITED\certificate issued on 15/09/00 (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 63 lisson street london NW1 5DA (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
15 August 2000Ad 16/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 August 1999£ nc 1000/5000 20/08/99 (1 page)
26 August 1999Location of debenture register (1 page)
26 August 1999Location of register of members (1 page)
26 August 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
26 August 1999Location of register of directors' interests (1 page)
13 July 1999Registered office changed on 13/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Memorandum and Articles of Association (13 pages)
25 February 1999Incorporation (13 pages)