Company NameSecuregrade Ltd
Company StatusDissolved
Company Number07211961
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Malcolm Edward Francis Gardner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70d High Street
Harpenden
Herts
Director NameMr Anthony John Meadows
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address70d High Street
Harpenden
Hertfordshire
Secretary NameMr Anthony John Meadows
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address70d High Street
Harpenden
Hertfordshire
Director NameMr Neville Paul Gibbons
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(12 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70d High Street
Harpenden
Hertfordshire
AL5 2SP

Location

Registered Address42-48 Charlbert Street
St Johns Wood
London
NW8 7BU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-08
  • GBP 3
(6 pages)
8 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-08
  • GBP 3
(6 pages)
8 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-08
  • GBP 3
(6 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 September 2011Accounts made up to 30 April 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Appointment of Mr Neville Paul Gibbons as a director (2 pages)
10 May 2011Appointment of Mr Neville Paul Gibbons as a director (2 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)