Company NameSafetic UK Limited
Company StatusDissolved
Company Number05942910
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date31 October 2013 (10 years, 5 months ago)
Previous NameEasydentic UK Limited

Business Activity

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

Directors

Director NamePatrick Fornas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address490 Avenue De Galilee
Bp60454
13592 Aix-En-Province
France
Director NameJean-Christophe Penne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2013)
RoleInternational Director
Country of ResidenceFrance
Correspondence Address18 Rue Bougainville
69330 Meyzieu
France
Director NameMr Marc Ligonesche
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2010(4 years after company formation)
Appointment Duration3 years, 1 month (closed 31 October 2013)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence Address490 Avenue De Galilee
Bp 60454
Aix En Provence
13592
Director NameMr Vincent Mathieu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed04 October 2010(4 years after company formation)
Appointment Duration3 years (closed 31 October 2013)
RoleNational Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameMartin Bennett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address51 Gainsborough Drive
Lowestoft
Suffolk
NR32 4NJ
Director NamePascal Launay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleDeputy Managing Director
Correspondence AddressMas Des Galinettes
Chemin De L'Aubere
13100 Aix-En-Provence
France
Director NameMark Mariotti
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address58 Malborough Road
Donnybrook
Dublin 4
Irish
Secretary NameMark Mariotti
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2008)
RoleCompany Director
Correspondence Address58 Malboriugh Road
Donnybrook
Dublin 4
Irish
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameBush Lane Secretaries Ltd (Corporation)
StatusResigned
Appointed07 January 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2009)
Correspondence Address212/224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35k at £1Easydentic Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,524,071
Gross Profit£1,199,272
Net Worth-£3,443,812
Cash£81,546
Current Liabilities£3,682,607

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Administrator's progress report to 29 July 2013 (28 pages)
31 July 2013Notice of move from Administration to Dissolution on 29 July 2013 (27 pages)
31 July 2013Administrator's progress report to 29 July 2013 (28 pages)
31 July 2013Notice of move from Administration to Dissolution (27 pages)
4 February 2013Notice of extension of period of Administration (1 page)
4 February 2013Notice of extension of period of Administration (1 page)
7 September 2012Administrator's progress report to 31 July 2012 (26 pages)
7 September 2012Administrator's progress report to 31 July 2012 (26 pages)
25 May 2012Statement of affairs with form 2.14B (6 pages)
25 May 2012Statement of affairs with form 2.14B (6 pages)
27 April 2012Result of meeting of creditors (2 pages)
27 April 2012Result of meeting of creditors (2 pages)
2 April 2012Statement of administrator's proposal (45 pages)
2 April 2012Statement of administrator's proposal (45 pages)
14 February 2012Appointment of an administrator (1 page)
14 February 2012Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU England on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU England on 14 February 2012 (2 pages)
14 February 2012Appointment of an administrator (1 page)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 35,000
(6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 35,000
(6 pages)
13 January 2011Appointment of Mr Marc Ligonesche as a director (2 pages)
13 January 2011Termination of appointment of Pascal Launay as a director (1 page)
13 January 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Pascal Launay as a director (1 page)
13 January 2011Director's details changed for Patrick Fornas on 21 September 2010 (2 pages)
13 January 2011Director's details changed for Jean-Christophe Penne on 21 September 2010 (2 pages)
13 January 2011Termination of appointment of Mark Mariotti as a director (1 page)
13 January 2011Appointment of Mr Marc Ligonesche as a director (2 pages)
13 January 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Mark Mariotti as a director (1 page)
13 January 2011Director's details changed for Jean-Christophe Penne on 21 September 2010 (2 pages)
13 January 2011Director's details changed for Patrick Fornas on 21 September 2010 (2 pages)
6 October 2010Appointment of Mr Vincent Mathieu as a director (2 pages)
6 October 2010Appointment of Mr Vincent Mathieu as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
15 June 2010Auditor's resignation (1 page)
15 June 2010Auditor's resignation (1 page)
14 June 2010Company name changed easydentic uk LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Company name changed easydentic uk LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
9 March 2010Section 519 (1 page)
9 March 2010Section 519 (1 page)
21 January 2010Registered office address changed from Sovereign House 212-224 Shaftebury Avenue London WC2H 8HQ on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Sovereign House 212-224 Shaftebury Avenue London WC2H 8HQ on 21 January 2010 (1 page)
10 December 2009Termination of appointment of Bush Lane Secretaries Ltd as a secretary (1 page)
10 December 2009Termination of appointment of Bush Lane Secretaries Ltd as a secretary (1 page)
11 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2009Full accounts made up to 31 December 2008 (19 pages)
5 September 2009Full accounts made up to 31 December 2008 (19 pages)
24 October 2008Return made up to 21/09/08; full list of members (6 pages)
24 October 2008Return made up to 21/09/08; full list of members (6 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 January 2008Registered office changed on 21/01/08 from: 2ND floor aquis house 49-51 blagrave street berkshire RG1 1PL berkshire RG1 1PL (1 page)
21 January 2008Registered office changed on 21/01/08 from: 2ND floor aquis house 49-51 blagrave street berkshire RG1 1PL berkshire RG1 1PL (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Resolutions
  • RES13 ‐ Change ro/secres/secapp 27/09/07
(2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Resolutions
  • RES13 ‐ Change ro/secres/secapp 27/09/07
(2 pages)
5 November 2007Return made up to 21/09/07; full list of members (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL (1 page)
5 November 2007Return made up to 21/09/07; full list of members (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL (1 page)
2 October 2007Registered office changed on 02/10/07 from: 250 kinetic centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
2 October 2007Registered office changed on 02/10/07 from: 250 kinetic centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 255 wharfedale road winnersh triangle wokingham berkshire RG41 5TP (1 page)
15 March 2007Registered office changed on 15/03/07 from: 255 wharfedale road winnersh triangle wokingham berkshire RG41 5TP (1 page)
31 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
31 October 2006Registered office changed on 31/10/06 from: 110 cannon street london EC4N 6AR (1 page)
31 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
31 October 2006Registered office changed on 31/10/06 from: 110 cannon street london EC4N 6AR (1 page)
17 October 2006Nc inc already adjusted 03/10/06 (1 page)
17 October 2006Nc inc already adjusted 03/10/06 (1 page)
17 October 2006Ad 03/10/06--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Ad 03/10/06--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006Incorporation (17 pages)
21 September 2006Incorporation (17 pages)