Company NameSocial Secretary Limited
Company StatusDissolved
Company Number07288198
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher John Aldous
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2019)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address58 Radipole Road
London
SW6 5DL
Director NameMr Mark Andrew Glen Grant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenilworth Court Lower Richmond Road
London
SW15 1EW
Director NameMr James Michael Grant
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Radipole Road
London
SW6 5DL
Director NameMr Ross Craig Mackintosh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10b Station Road Station Road
Stoke D'Abernon
Cobham
Surrey
KT11 3BN

Location

Registered Address58 Radipole Road
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (1 page)
23 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
13 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Termination of appointment of James Michael Grant as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of James Michael Grant as a director on 24 February 2016 (1 page)
21 February 2016Appointment of Mr Christopher John Aldous as a director on 21 February 2016 (2 pages)
21 February 2016Appointment of Mr Christopher John Aldous as a director on 21 February 2016 (2 pages)
21 February 2016Termination of appointment of Ross Craig Mackintosh as a director on 21 February 2016 (1 page)
21 February 2016Termination of appointment of Ross Craig Mackintosh as a director on 21 February 2016 (1 page)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
8 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
12 April 2014Appointment of Mr Ross Craig Mackintosh as a director (2 pages)
12 April 2014Appointment of Mr Ross Craig Mackintosh as a director (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
22 March 2013Registered office address changed from 24 Kenilworth Court Lower Richmond Road London SW15 1EW United Kingdom on 22 March 2013 (1 page)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Registered office address changed from 24 Kenilworth Court Lower Richmond Road London SW15 1EW United Kingdom on 22 March 2013 (1 page)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of Mark Grant as a director (1 page)
31 May 2012Termination of appointment of Mark Grant as a director (1 page)
12 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
18 June 2011Director's details changed for Mark Andrew Glen Grant on 18 June 2011 (2 pages)
18 June 2011Director's details changed for James Michael Grant on 18 June 2011 (2 pages)
18 June 2011Director's details changed for James Michael Grant on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mark Andrew Glen Grant on 18 June 2011 (2 pages)
21 September 2010Registered office address changed from 14 Mimosa Street London Greater London SW6 4DT on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 14 Mimosa Street London Greater London SW6 4DT on 21 September 2010 (1 page)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)