Company NameSafecast Limited
Company StatusDissolved
Company Number08065371
CategoryPrivate Limited Company
Incorporation Date11 May 2012(12 years ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDogan Ulusal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2012(1 day after company formation)
Appointment Duration4 years (closed 31 May 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address142 The Ride
Enfield
Middlesex
EN3 7EE
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address147 Chase Side
Enfield
EN2 0PN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Dogan Ulusal
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Annual return made up to 11 May 2013 with a full list of shareholders (14 pages)
21 October 2013Statement of capital following an allotment of shares on 12 May 2012
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 11 May 2013 with a full list of shareholders (14 pages)
21 October 2013Statement of capital following an allotment of shares on 12 May 2012
  • GBP 100
(4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Appointment of Dogan Ulusal as a director (3 pages)
12 June 2012Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 12 June 2012 (2 pages)
12 June 2012Appointment of Dogan Ulusal as a director (3 pages)
12 June 2012Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 12 June 2012 (2 pages)
18 May 2012Termination of appointment of Graham Cowan as a director (1 page)
18 May 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Graham Cowan as a director (1 page)
18 May 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2012 (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)