London
E7 8DA
Director Name | Mr Faisal Hussain |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Flat A, 2 Gladstone Avenue London E12 6NS |
Website | secureconnectionltd.com |
---|---|
Telephone | 020 33751639 |
Telephone region | London |
Registered Address | 37 Green Street London E7 8DA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Muhammad Gulbaz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,989 |
Current Liabilities | £1,989 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2022 | Application to strike the company off the register (1 page) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 August 2020 | Amended total exemption full accounts made up to 31 January 2017 (2 pages) |
3 August 2020 | Amended total exemption full accounts made up to 31 January 2018 (2 pages) |
3 August 2020 | Amended total exemption full accounts made up to 31 January 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
16 April 2019 | Registered 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 2019 | Director's details changed for Mr Muhammad Gulbaz Khan on 16 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 September 2016 | Administrative restoration application (3 pages) |
28 September 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Administrative restoration application (3 pages) |
28 September 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 March 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Termination of appointment of Faisal Hussain as a director on 17 March 2015 (1 page) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Faisal Hussain as a director on 17 March 2015 (1 page) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr Faisal Hussain on 15 February 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Faisal Hussain on 15 February 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Director's details changed for Mr. Muhammad Gulbaz Khan on 15 February 2014 (2 pages) |
15 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered 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 2014 | Director's details changed for Mr Faisal Hussain on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Faisal Hussain on 1 July 2013 (2 pages) |
15 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Faisal Hussain on 1 July 2013 (2 pages) |
15 July 2014 | Registered 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 2014 | Director's details changed for Mr. Muhammad Gulbaz Khan on 15 February 2014 (2 pages) |
15 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Director's details changed for Mr Faisal Hussain on 4 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr. Muhammad Gulbaz Khan on 1 March 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr. Muhammad Gulbaz Khan on 1 March 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Faisal Hussain on 4 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Faisal Hussain on 4 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr. Muhammad Gulbaz Khan on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Muhammad Gulbaz Khan on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Muhammad Gulbaz Khan on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Muhammad Gulbaz Khan on 7 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Muhammad Gulbaz Khan on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Muhammad Gulbaz Khan on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Muhammad Gulbaz Khan on 6 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
4 March 2013 | Appointment of Mr Muhammad Gulbaz Khan as a director (2 pages) |
4 March 2013 | Appointment of Mr Muhammad Gulbaz Khan as a director (2 pages) |
4 March 2013 | Registered office address changed from 113 Lansdowne Road Ilford Essex IG3 8NG England on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
4 March 2013 | Registered office address changed from 113 Lansdowne Road Ilford Essex IG3 8NG England on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
4 March 2013 | Registered office address changed from 113 Lansdowne Road Ilford Essex IG3 8NG England on 4 March 2013 (1 page) |
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|