Company NameSecure Prospects Limited
Company StatusDissolved
Company Number05483875
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)
Previous NameTried & Tested Limited

Business Activity

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

Directors

Director NameHilary Amanda Newmark
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 21 February 2014)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameJeremy Newmark
NationalityBritish
StatusResigned
Appointed23 September 2005(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2012)
RoleCompany Director
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2 at £1Hillary Newmark
100.00%
Ordinary

Financials

Year2014
Net Worth£11,166
Cash£8,900
Current Liabilities£55,527

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
31 January 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 31 January 2013 (2 pages)
28 January 2013Statement of affairs with form 4.19 (5 pages)
28 January 2013Statement of affairs with form 4.19 (5 pages)
28 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-21
(1 page)
28 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2013Appointment of a voluntary liquidator (1 page)
28 January 2013Appointment of a voluntary liquidator (1 page)
20 December 2012Termination of appointment of Jeremy Newmark as a secretary (1 page)
20 December 2012Termination of appointment of Jeremy Newmark as a secretary on 18 June 2012 (1 page)
26 October 2012Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 26 October 2012 (2 pages)
26 October 2012Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 26 October 2012 (2 pages)
25 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(3 pages)
25 July 2012Director's details changed for Hilary Newmark on 1 July 2011 (2 pages)
25 July 2012Secretary's details changed for Jeremy Newmark on 1 July 2011 (1 page)
25 July 2012Secretary's details changed for Jeremy Newmark on 1 July 2011 (1 page)
25 July 2012Director's details changed for Hilary Newmark on 1 July 2011 (2 pages)
25 July 2012Secretary's details changed for Jeremy Newmark on 1 July 2011 (1 page)
25 July 2012Director's details changed for Hilary Newmark on 1 July 2011 (2 pages)
25 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2009Return made up to 17/06/09; full list of members (3 pages)
14 July 2009Return made up to 17/06/09; full list of members (3 pages)
21 April 2009Return made up to 17/06/08; full list of members (3 pages)
21 April 2009Return made up to 17/06/08; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 158 hermon hill south woodford london E18 1QH (1 page)
9 April 2009Registered office changed on 09/04/2009 from 158 hermon hill south woodford london E18 1QH (1 page)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 July 2007Return made up to 17/06/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
5 December 2005Company name changed tried & tested LIMITED\certificate issued on 05/12/05 (3 pages)
5 December 2005Company name changed tried & tested LIMITED\certificate issued on 05/12/05 (3 pages)
10 November 2005New secretary appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
23 September 2005Registered office changed on 23/09/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
17 June 2005Incorporation (18 pages)
17 June 2005Incorporation (18 pages)