Company NameSecondary Capital Plc
Company StatusDissolved
Company Number07828179
CategoryPublic Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameGripevine Plc

Business Activity

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

Directors

Director NameMr Julius Charles Csurgo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceCanada
Correspondence Address160 Frederick Street
Suite 906
Toronto
Ontario
M5a 4h9
Director NameMr Raghunath Kilambi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45c Kensington Park Gardens
London
W11 2QT
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.01Julius Charles Csurgo
50.00%
Ordinary
1 at £0.01Raghunath Kilambi
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
31 October 2013Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
9 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP .02
(5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP .02
(5 pages)
1 November 2012Director's details changed for Mr Julius Charles Csurgo on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Julius Charles Csurgo on 31 October 2012 (2 pages)
12 September 2012Company name changed gripevine PLC\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed gripevine PLC\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 9 December 2011 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)