Company NameSafe (7650) Limited
Company StatusDissolved
Company Number05266077
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameBeaver (150) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Webster
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Willow Tree Avenue
Gilesgate Moor
Durham
DH1 1DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCity House Ground Floor Offices
16-28 Tabernacle Street
London
EC2A 4DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £0.5Temple Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£29,921
Current Liabilities£129,144

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(3 pages)
14 March 2012Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Director's details changed for Ian Webster on 20 October 2009 (2 pages)
15 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Ian Webster on 20 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 November 2008Return made up to 21/10/07; full list of members (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 November 2008Return made up to 21/10/07; full list of members (3 pages)
19 September 2008Appointment terminated secretary chipchase manners nominees LIMITED (1 page)
19 September 2008Appointment Terminated Secretary chipchase manners nominees LIMITED (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
15 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2006Return made up to 21/10/06; full list of members (7 pages)
7 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 March 2006Registered office changed on 02/03/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
2 March 2006Registered office changed on 02/03/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
17 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 February 2006Memorandum and Articles of Association (13 pages)
7 February 2006Memorandum and Articles of Association (13 pages)
31 January 2006Return made up to 21/10/05; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 January 2006Return made up to 21/10/05; full list of members (6 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (3 pages)
31 January 2006New secretary appointed (3 pages)
31 January 2006Accounts made up to 31 October 2005 (1 page)
31 January 2006Company name changed beaver (150) LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed beaver (150) LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
21 October 2004Incorporation (19 pages)
21 October 2004Incorporation (19 pages)