Company NameSafe Label Systems Limited
Company StatusDissolved
Company Number06899814
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Madhu Ahluwalia
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Andrew Stewart Needham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleScaffolding Consultant
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMadhu Ahluwalia
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Stewart Needham
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 July 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
25 February 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
10 May 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Andrew Stewart Needham on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Andrew Stewart Needham on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Miss Madhu Ahluwalia on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Madhu Ahluwalia on 11 May 2017 (1 page)
11 May 2017Director's details changed for Miss Madhu Ahluwalia on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Madhu Ahluwalia on 11 May 2017 (1 page)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
24 March 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
24 March 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
11 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
3 June 2013Director's details changed for Madhu Ahluwalia on 12 March 2013 (2 pages)
3 June 2013Director's details changed for Madhu Ahluwalia on 12 March 2013 (2 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
19 February 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
27 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 June 2010 (1 page)
2 June 2009Accounting reference date shortened from 31/05/2010 to 30/11/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/05/2010 to 30/11/2009 (1 page)
8 May 2009Incorporation (18 pages)
8 May 2009Incorporation (18 pages)