Company NameSafety Critical Communications Limited
Company StatusDissolved
Company Number06976430
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert James Capps
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 January 2015)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence Address9 Warren Lane
Elmswell
Sufflok
IP30 9DT
Director NameMr Craig Follan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 January 2015)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Barn Broad Oak Farm
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DX
Director NameMiss Jade Kimberley Mei-Ling Ma
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Barn Broad Oak Fam
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DX
Director NameMrs Samantha Anne Sibbons
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Docking Road
Sedgeford
Hunstanton
Norfolk
PE36 5LR

Contact

Websitewww.safetycritical.uk.com/joomla/
Telephone020 85029950
Telephone regionLondon

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Craig Follan
33.33%
Ordinary
1 at £1Neil Sibbons
33.33%
Ordinary
1 at £1Robert James Capps
33.33%
Ordinary

Financials

Year2014
Net Worth£181,639
Cash£60,119
Current Liabilities£582,610

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
17 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 October 2013Registered office address changed from , 1 st Floor - Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from , 1 st Floor - Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from , 1 st Floor - Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, England on 8 October 2013 (1 page)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Statement of affairs with form 4.19 (6 pages)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Statement of affairs with form 4.19 (6 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 10
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 10
(3 pages)
1 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3
(3 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 September 2011Director's details changed for Mr Craig Follan on 6 September 2010 (2 pages)
14 September 2011Director's details changed for Mr Robert James Capps on 6 September 2010 (2 pages)
14 September 2011Director's details changed for Mr Robert James Capps on 6 September 2010 (2 pages)
14 September 2011Director's details changed for Mr Craig Follan on 6 September 2010 (2 pages)
14 September 2011Director's details changed for Mr Craig Follan on 6 September 2010 (2 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Mr Robert James Capps on 6 September 2010 (2 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from , 2nd Floor 145-157, St John Street, London, EC1V 4PY on 21 April 2010 (1 page)
21 April 2010Registered office address changed from , First Floor - Transputec House 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS on 21 April 2010 (1 page)
21 April 2010Registered office address changed from , First Floor - Transputec House 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS on 21 April 2010 (1 page)
21 April 2010Registered office address changed from , 2nd Floor 145-157, St John Street, London, EC1V 4PY on 21 April 2010 (1 page)
20 April 2010Director's details changed for Mr Robert James Capps on 20 April 2010 (2 pages)
20 April 2010Termination of appointment of Jade Ma as a director (1 page)
20 April 2010Termination of appointment of Jade Ma as a director (1 page)
20 April 2010Director's details changed for Mr Robert James Capps on 20 April 2010 (2 pages)
20 April 2010Appointment of Mr Robert James Capps as a director (2 pages)
20 April 2010Appointment of Mr Craig Follan as a director (2 pages)
20 April 2010Appointment of Mr Robert James Capps as a director (2 pages)
20 April 2010Appointment of Mr Craig Follan as a director (2 pages)
29 September 2009Appointment terminated director samantha sibbons (1 page)
29 September 2009Appointment terminated director samantha sibbons (1 page)
30 July 2009Incorporation (13 pages)
30 July 2009Incorporation (13 pages)