Company NameSafe (8150) Limited
Company StatusDissolved
Company Number05266126
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameBeaver (650) 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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
19 September 2008Appointment terminated secretary chipchase manners nominees LIMITED (1 page)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
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)
7 February 2006Memorandum and Articles of Association (13 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
31 January 2006Company name changed beaver (650) LIMITED\certificate issued on 31/01/06 (2 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)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
21 October 2004Incorporation (19 pages)