Company NameSafety Critical Networks Limited
Company StatusDissolved
Company Number08008546
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date29 March 2017 (7 years 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
Appointed27 March 2012(same day as company formation)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Craig Follan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleTelecom Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

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

Financials

Year2013
Net Worth£27,020
Cash£10,226
Current Liabilities£96,586

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
3 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (7 pages)
3 May 2016Liquidators statement of receipts and payments to 23 March 2016 (7 pages)
3 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (7 pages)
9 April 2015Registered office address changed from Transputec House 19 Heather Park Drive 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Transputec House 19 Heather Park Drive 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Transputec House 19 Heather Park Drive 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 April 2015 (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (8 pages)
7 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24
(1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(3 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
28 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 10
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 10
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 3
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 3
(3 pages)
28 March 2012Appointment of Mr Robert Capps as a director (2 pages)
28 March 2012Appointment of Mr Robert Capps as a director (2 pages)
28 March 2012Appointment of Mr Craig Follan as a director (2 pages)
28 March 2012Appointment of Mr Craig Follan as a director (2 pages)
28 March 2012Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
28 March 2012Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
27 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 March 2012Incorporation (20 pages)
27 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 March 2012Incorporation (20 pages)