Company NameSecure Ventures (No. 6) Plc
Company StatusDissolved
Company Number05332972
CategoryPublic Limited Company
Incorporation Date14 January 2005(19 years, 2 months ago)
Dissolution Date17 April 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Errol Alan Lipman
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed18 January 2005(4 days after company formation)
Appointment Duration4 years, 2 months (closed 17 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Winnington Road
London
N2 0TY

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,063
Cash£49,392
Current Liabilities£14,329

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Liquidators statement of receipts and payments to 9 January 2009 (9 pages)
17 January 2009Return of final meeting in a members' voluntary winding up (6 pages)
15 September 2008Liquidators statement of receipts and payments to 28 August 2008 (6 pages)
11 September 2007Appointment of a voluntary liquidator (1 page)
11 September 2007Declaration of solvency (3 pages)
11 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 September 2007Registered office changed on 10/09/07 from: 94-96 great north road london N2 0NL (1 page)
16 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2007Return made up to 14/01/07; bulk list available separately (8 pages)
6 July 2006Full accounts made up to 31 January 2006 (18 pages)
8 February 2006Return made up to 14/01/06; bulk list available separately (8 pages)
9 February 2005New director appointed (3 pages)
17 January 2005Certificate of authorisation to commence business and borrow (1 page)
17 January 2005Application to commence business (2 pages)
14 January 2005Incorporation (74 pages)