Company NameSafe (3900) Ltd
Company StatusDissolved
Company Number05378340
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Webster
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Willow Tree Avenue
Gilesgate Moor
Durham
DH1 1DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(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
Current Liabilities£97,814

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 28/02/07; full list of members (3 pages)
4 November 2008Return made up to 28/02/08; full list of members (3 pages)
18 September 2008Appointment terminated secretary chipchase manners nominees LIMITED (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2006Ad 05/03/05-10/02/06 £ si 38@1 (5 pages)
12 April 2006Return made up to 28/02/06; full list of members (6 pages)
2 March 2006Registered office changed on 02/03/06 from: 26 anchorage point 42 cuba street london E14 8NE (1 page)
16 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005S-div 28/02/05 (2 pages)
28 February 2005Incorporation (16 pages)