Company NameSafedrive Europe Limited
Company StatusDissolved
Company Number05522629
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameTape And Label Solutions Limited

Business Activity

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

Directors

Director NameMr Ryan Jonathan Lee
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkmead Gardens
London
NW7 2JW
Secretary NameEleanor Lee
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRyecroft House
23 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMr Anthony Albert Sultan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Point
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameElyse Sultan
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElm Point
East End Way
Pinner
Middlesex
HA5 3BS

Location

Registered AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,818
Cash£349
Current Liabilities£8,167

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1
(14 pages)
25 July 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1
(14 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (12 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (12 pages)
11 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 March 2009Return made up to 30/09/08; full list of members (5 pages)
20 March 2009Return made up to 30/09/08; full list of members (5 pages)
29 April 2008Accounts made up to 31 July 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from 5 parkmead gardens mill hill london NW7 2JW (1 page)
25 April 2008Registered office changed on 25/04/2008 from 5 parkmead gardens mill hill london NW7 2JW (1 page)
20 March 2008Company name changed tape and label solutions LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed tape and label solutions LIMITED\certificate issued on 25/03/08 (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 29/07/07; full list of members (2 pages)
2 November 2007Location of debenture register (1 page)
2 November 2007Registered office changed on 02/11/07 from: 12 byron court 50 fairfax road london NW6 4HB (1 page)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Registered office changed on 02/11/07 from: 12 byron court 50 fairfax road london NW6 4HB (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 29/07/07; full list of members (2 pages)
24 November 2006Accounts made up to 31 July 2006 (5 pages)
24 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 29/07/06; full list of members (2 pages)
22 August 2006Return made up to 29/07/06; full list of members (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: elm point east end way pinner middlesex HA5 3BS (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: elm point east end way pinner middlesex HA5 3BS (1 page)
29 July 2005Incorporation (13 pages)