Company NameSafeonline Holdings Limited
Company StatusDissolved
Company Number04079295
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher George Player Cotterell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrainwood House Weydown Road
Haslemere
GU27 1DR
Secretary NameSteven Peter Russell
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years, 7 months after company formation)
Appointment Duration12 years (closed 01 May 2018)
RoleInsurance Broker
Correspondence Address99 Southsea Avenue
Leigh-On-Sea
Essex
SS9 2BH
Director NameMr David Michael Robert Umbers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBromtrees Farm
Hellidon
Daventry
Northamptonshire
NN11 6LN
Director NameJonathan Charles Booth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Saint Saviours Road
London
SW2 5HD
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameHenry Alistair Croydon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Firs Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BX
Secretary NameJonathan Charles Booth
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Saint Saviours Road
London
SW2 5HD
Secretary NameHenry Alistair Croydon
NationalityBritish
StatusResigned
Appointed15 July 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleCEO
Correspondence Address12 Firs Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BX
Secretary NameMr Christopher George Player Cotterell
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBudlake House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2003)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitesafeonline.com

Location

Registered Address80 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Safeonline LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
5 February 2018Application to strike the company off the register (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 April 2017Director's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Secretary's details changed for Steven Peter Russell on 28 July 2015 (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Secretary's details changed for Steven Peter Russell on 28 July 2015 (1 page)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Registered office address changed from Centurion House 37 Jewry St London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Centurion House 37 Jewry St London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 5 November 2014 (1 page)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Registered office address changed from Centurion House 37 Jewry St London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 5 November 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
31 August 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
14 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for David Michael Robert Umbers on 22 September 2010 (2 pages)
20 October 2010Director's details changed for David Michael Robert Umbers on 22 September 2010 (2 pages)
23 August 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
23 August 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
2 June 2010Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2 June 2010 (1 page)
2 June 2010Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2 June 2010 (1 page)
2 June 2010Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2 June 2010 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
3 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
3 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
3 October 2008Return made up to 22/09/08; full list of members (3 pages)
3 October 2008Return made up to 22/09/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
31 July 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
3 October 2007Return made up to 22/09/07; full list of members (2 pages)
3 October 2007Return made up to 22/09/07; full list of members (2 pages)
11 July 2007Full accounts made up to 30 April 2007 (8 pages)
11 July 2007Full accounts made up to 30 April 2007 (8 pages)
16 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
16 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 22/09/06; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 22/09/06; full list of members (2 pages)
7 January 2007Full accounts made up to 31 December 2005 (9 pages)
7 January 2007Full accounts made up to 31 December 2005 (9 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
9 October 2006Location of register of members (1 page)
9 October 2006Location of register of members (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o graham paul 372-374 cyncoed road cardiff CF23 6SA (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o graham paul 372-374 cyncoed road cardiff CF23 6SA (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
14 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
2 November 2004Return made up to 22/09/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Return made up to 22/09/04; full list of members (7 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2003Registered office changed on 24/07/03 from: 12 great james street london WC1N 3DR (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 12 great james street london WC1N 3DR (1 page)
24 July 2003New secretary appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
4 October 2002Return made up to 22/09/02; full list of members (7 pages)
4 October 2002Return made up to 22/09/02; full list of members (7 pages)
18 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Return made up to 22/09/01; full list of members (7 pages)
5 October 2001Return made up to 22/09/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 1 riding house london W1P 7PA (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 1 riding house london W1P 7PA (1 page)
9 May 2001Location of register of members (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Location of register of members (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (2 pages)
22 September 2000Incorporation (17 pages)
22 September 2000Incorporation (17 pages)