Company NameSecuritac Limited
Company StatusDissolved
Company Number04023291
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDelroy Harvey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Secretary NameMichael Burke
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Penshurst Road
London
E9 7DT
Secretary NameZeturah Ryan
NationalityBritish
StatusResigned
Appointed21 December 2005(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 January 2006)
RoleCompany Director
Correspondence Address30 Hampden Road
Harrow-Weald
Middlesex
HA3 5PR
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 January 2008)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Statement of affairs with form 4.19 (9 pages)
15 April 2008Registered office changed on 15/04/2008 from craven house 121 kingsway london WC2B 6PA (1 page)
15 January 2008Secretary resigned (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
3 January 2007Return made up to 06/11/06; no change of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
14 February 2006Director's particulars changed (1 page)
9 February 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
3 October 2005Return made up to 09/10/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
30 September 2004Return made up to 09/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
26 July 2004Return made up to 09/10/03; no change of members
  • 363(287) ‐ Registered office changed on 26/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004ML28 to remove accounts (1 page)
30 October 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
11 October 2002Return made up to 09/10/02; no change of members (6 pages)
27 July 2001Return made up to 26/07/01; full list of members (6 pages)