Hersham
Walton On Thames
Surrey
KT12 4PX
Director Name | Safe Solutions Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 July 2008) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Director Name | Amberish Vasant Vaidya |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(6 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2000) |
Role | Accountant |
Correspondence Address | Nirvana 21 Woodside Road Beare Green Dorking Surrey RH5 4RH |
Director Name | Mr Derek Martin Williamson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(6 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Links 52 Molesey Close Walton On Thames Surrey KT12 4PX |
Director Name | Safe Solutions Accounting Services Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 27 August 1999(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(2 years, 4 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 | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £128,469 |
Net Worth | £556 |
Cash | £5,101 |
Current Liabilities | £38,814 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2008 | Notice of move from Administration to Dissolution (20 pages) |
26 November 2007 | Administrator's progress report (17 pages) |
2 June 2007 | Notice of extension of period of Administration (1 page) |
21 May 2007 | Administrator's progress report (19 pages) |
17 January 2007 | Result of meeting of creditors (22 pages) |
22 December 2006 | Statement of administrator's proposal (22 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o hkm the old mill 9 soar lane leicester LE3 5DE (1 page) |
1 November 2006 | Appointment of an administrator (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Administrator's progress report (16 pages) |
22 November 2005 | Notice of automatic end of Administration (16 pages) |
4 August 2005 | Notice of resignation of an administrator (1 page) |
16 June 2005 | Notice of extension of period of Administration (1 page) |
16 June 2005 | Result of meeting of creditors (9 pages) |
16 June 2005 | Administrator's progress report (9 pages) |
7 December 2004 | Administrator's progress report (14 pages) |
28 September 2004 | Result of meeting of creditors (9 pages) |
23 September 2004 | Statement of affairs (4 pages) |
23 September 2004 | Statement of administrator's proposal (28 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 4 greyhound slip worth crawley west sussex RH10 7FP (1 page) |
24 May 2004 | Appointment of an administrator (3 pages) |
24 September 2003 | Return made up to 27/08/03; full list of members (5 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 27/08/02; full list of members (5 pages) |
26 November 2002 | Secretary's particulars changed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: appleton house 139 king street hammersmith london W6 9JG (1 page) |
24 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | £ nc 5/100 01/12/00 (1 page) |
14 December 2000 | Full accounts made up to 31 August 2000 (8 pages) |
24 November 2000 | Return made up to 27/08/00; full list of members
|
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (3 pages) |
27 August 1999 | Incorporation (12 pages) |