Company NameHd Safe Limited
Company StatusDissolved
Company Number06570890
CategoryPrivate Limited Company
Incorporation Date20 April 2008(15 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NameParkeseyco 110 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Craddock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lebanon Park
Twickenham
Middlesex
TW1 3DF
Secretary NameTerry Millard
NationalityBritish
StatusClosed
Appointed09 July 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2010)
RoleGeneral Manager
Correspondence Address8 Meridian Road
London
SE7 8QJ
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed20 April 2008(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2008(same day as company formation)
Correspondence AddressThe Old Coroners Court
PO Box 174 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 20/04/09; full list of members (3 pages)
12 May 2009Return made up to 20/04/09; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
5 September 2008Registered office changed on 05/09/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
5 September 2008Director appointed simon antony craddock (2 pages)
5 September 2008Appointment Terminated Director speafi LIMITED (1 page)
5 September 2008Appointment terminated secretary speafi secretarial LIMITED (1 page)
5 September 2008Secretary appointed terry millard (2 pages)
5 September 2008Appointment terminated director speafi LIMITED (1 page)
5 September 2008Secretary appointed terry millard (2 pages)
5 September 2008Director appointed simon antony craddock (2 pages)
5 September 2008Appointment Terminated Secretary speafi secretarial LIMITED (1 page)
15 August 2008Company name changed parkeseyco 110 LIMITED\certificate issued on 19/08/08 (2 pages)
15 August 2008Company name changed parkeseyco 110 LIMITED\certificate issued on 19/08/08 (2 pages)
20 April 2008Incorporation (17 pages)
20 April 2008Incorporation (17 pages)