Company NameSecure Connection Ltd
Company StatusDissolved
Company Number08347007
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Gulbaz Khan
Date of BirthJune 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed01 March 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address37 Green Street
London
E7 8DA
Director NameMr Faisal Hussain
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat A, 2 Gladstone Avenue
London
E12 6NS

Contact

Websitesecureconnectionltd.com
Telephone020 33751639
Telephone regionLondon

Location

Registered Address37 Green Street
London
E7 8DA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Muhammad Gulbaz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,989
Current Liabilities£1,989

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
18 April 2022Application to strike the company off the register (1 page)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 August 2020Amended total exemption full accounts made up to 31 January 2017 (2 pages)
3 August 2020Amended total exemption full accounts made up to 31 January 2018 (2 pages)
3 August 2020Amended total exemption full accounts made up to 31 January 2019 (2 pages)
28 July 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
16 April 2019Registered office address changed from 2a Gladstone Avenue London E12 6NS England to 37 Green Street London E7 8DA on 16 April 2019 (1 page)
16 April 2019Director's details changed for Mr Muhammad Gulbaz Khan on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Administrative restoration application (3 pages)
28 September 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 2
(19 pages)
28 September 2016Administrative restoration application (3 pages)
28 September 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 2
(19 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 March 2016Registered office address changed from Flat a, 2 Gladstone Avenue London E12 6NS to 2a Gladstone Avenue London E12 6NS on 6 March 2016 (1 page)
6 March 2016Registered office address changed from Flat a, 2 Gladstone Avenue London E12 6NS to 2a Gladstone Avenue London E12 6NS on 6 March 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Termination of appointment of Faisal Hussain as a director on 17 March 2015 (1 page)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Termination of appointment of Faisal Hussain as a director on 17 March 2015 (1 page)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 July 2014Director's details changed for Mr Faisal Hussain on 15 February 2014 (2 pages)
25 July 2014Director's details changed for Mr Faisal Hussain on 15 February 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Director's details changed for Mr. Muhammad Gulbaz Khan on 15 February 2014 (2 pages)
15 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Registered office address changed from Flat a Gladstone Avenue London E12 6NS England to Flat a, 2 Gladstone Avenue London E12 6NS on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Faisal Hussain on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Mr Faisal Hussain on 1 July 2013 (2 pages)
15 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Registered office address changed from Flat a Gladstone Avenue London E12 6NS England to Flat a, 2 Gladstone Avenue London E12 6NS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 57 Stroud Green Road London N4 3EG England to Flat a, 2 Gladstone Avenue London E12 6NS on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Faisal Hussain on 1 July 2013 (2 pages)
15 July 2014Registered office address changed from 57 Stroud Green Road London N4 3EG England to Flat a, 2 Gladstone Avenue London E12 6NS on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr. Muhammad Gulbaz Khan on 15 February 2014 (2 pages)
15 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
14 July 2014Registered office address changed from 118 Corporation Road Newport Gwent NP19 0BH Wales to Flat a, 2 Gladstone Avenue London E12 6NS on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 57 Stroud Green Road London N4 3EG England to Flat a, 2 Gladstone Avenue London E12 6NS on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 57 Stroud Green Road London N4 3EG England to Flat a, 2 Gladstone Avenue London E12 6NS on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 118 Corporation Road Newport Gwent NP19 0BH Wales to Flat a, 2 Gladstone Avenue London E12 6NS on 14 July 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Director's details changed for Mr Faisal Hussain on 4 January 2013 (2 pages)
10 January 2014Director's details changed for Mr. Muhammad Gulbaz Khan on 1 March 2013 (2 pages)
10 January 2014Director's details changed for Mr. Muhammad Gulbaz Khan on 1 March 2013 (2 pages)
10 January 2014Director's details changed for Mr Faisal Hussain on 4 January 2013 (2 pages)
10 January 2014Director's details changed for Mr Faisal Hussain on 4 January 2013 (2 pages)
10 January 2014Director's details changed for Mr. Muhammad Gulbaz Khan on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Muhammad Gulbaz Khan on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Muhammad Gulbaz Khan on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Muhammad Gulbaz Khan on 7 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Muhammad Gulbaz Khan on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Muhammad Gulbaz Khan on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Muhammad Gulbaz Khan on 6 March 2013 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-04
(4 pages)
4 March 2013Appointment of Mr Muhammad Gulbaz Khan as a director (2 pages)
4 March 2013Appointment of Mr Muhammad Gulbaz Khan as a director (2 pages)
4 March 2013Registered office address changed from 113 Lansdowne Road Ilford Essex IG3 8NG England on 4 March 2013 (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-04
(4 pages)
4 March 2013Registered office address changed from 113 Lansdowne Road Ilford Essex IG3 8NG England on 4 March 2013 (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-04
(4 pages)
4 March 2013Registered office address changed from 113 Lansdowne Road Ilford Essex IG3 8NG England on 4 March 2013 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)