Company NameSecure Direct (UK) Limited
Company StatusDissolved
Company Number04764790
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date22 January 2010 (14 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameDanielle Anne Curtis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(9 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 22 January 2010)
RoleRecruitment Consultant
Correspondence Address71 Deerhurst Close
Feltham
Middlesex
TW13 7HT
Secretary NameTracy De Freitas
NationalityBritish
StatusClosed
Appointed31 July 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 January 2010)
RoleSecurity
Correspondence Address62 Havering Close
Clacton On Sea
Essex
CO15 4UX
Director NameKeith Adam De-Freitas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Havering Close
Great Clacton
Essex
CO15 4UX
Secretary NameTracey De-Freitas
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Havering Close
Great Clacton
Essex
CO15 4UX
Secretary NameKeith Adam De Freitas
NationalityBritish
StatusResigned
Appointed01 November 2003(5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2004)
RoleCompany Director
Correspondence Address62 Havering Close
Great Clacton
Clacton On Sea
Essex
CO15 4UX
Secretary NameRaymond Levy
NationalityBritish
StatusResigned
Appointed01 March 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Burrs Road
Clacton On Sea
Essex
CO15 4LF
Director NameTracy De Freitas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 2007)
RoleHousewife
Correspondence Address62 Havering Close
Clacton On Sea
Essex
CO15 4UX

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£36,604
Cash£13,699
Current Liabilities£26,309

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Final Gazette dissolved following liquidation (1 page)
2 November 2009Termination of appointment of Tracy De Freitas as a director (2 pages)
2 November 2009Termination of appointment of Tracy De Freitas as a director (2 pages)
22 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (6 pages)
5 August 2009Liquidators statement of receipts and payments to 22 July 2009 (6 pages)
5 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
31 July 2007Appointment of a voluntary liquidator (1 page)
31 July 2007Appointment of a voluntary liquidator (1 page)
31 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2007Statement of affairs (6 pages)
31 July 2007Statement of affairs (6 pages)
16 July 2007Registered office changed on 16/07/07 from: 1ST floor offices 10 st johns road clacton on sea essex CO15 4BP (1 page)
16 July 2007Registered office changed on 16/07/07 from: 1ST floor offices 10 st johns road clacton on sea essex CO15 4BP (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: 5 mansion precinct, north road great clacton essex CO15 4DA (1 page)
28 November 2006Registered office changed on 28/11/06 from: 5 mansion precinct, north road great clacton essex CO15 4DA (1 page)
17 July 2006Return made up to 14/05/06; full list of members (7 pages)
17 July 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
16 May 2005Return made up to 14/05/05; full list of members (6 pages)
16 May 2005Return made up to 14/05/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2004Return made up to 14/05/04; full list of members (6 pages)
9 June 2004Return made up to 14/05/04; full list of members (6 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)