Company NameSecure Digital Ltd
Company StatusDissolved
Company Number08541049
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vimal Padhiar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleInformation Security
Country of ResidenceEngland
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH
Secretary NameMrs Karuna Padhiar
StatusClosed
Appointed07 June 2013(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 04 October 2022)
RoleCompany Director
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH

Contact

Websitewww.securedigitallimited.com
Telephone01758 797162
Telephone regionPwllheli

Location

Registered AddressK & B Accountancy Group 1st Floor, The South Quay Building
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
8 July 2022Application to strike the company off the register (1 page)
11 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
10 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr Vimal Padhiar on 13 May 2021 (2 pages)
13 May 2021Change of details for Mr Vimal Padhiar as a person with significant control on 13 May 2021 (2 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 October 2020Secretary's details changed for Mrs Karuna Padhiar on 22 October 2020 (1 page)
22 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 22 October 2020 (1 page)
22 October 2020Director's details changed for Mr Vimal Padhiar on 22 October 2020 (2 pages)
22 October 2020Change of details for Mr Vimal Padhiar as a person with significant control on 22 October 2020 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
25 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
27 December 2018Registered office address changed from K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 27 December 2018 (1 page)
26 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 August 2014Director's details changed for Mr Vimal Padhiar on 19 June 2014 (2 pages)
22 August 2014Director's details changed for Mr Vimal Padhiar on 19 June 2014 (2 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
2 January 2014Director's details changed for Mr Vimal Padhiar on 11 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Vimal Padhiar on 11 December 2013 (2 pages)
1 August 2013Registered office address changed from 8 Dunlin Wharf Nottingham NG7 1TJ United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 8 Dunlin Wharf Nottingham NG7 1TJ United Kingdom on 1 August 2013 (1 page)
7 June 2013Appointment of Mrs Karuna Padhiar as a secretary on 7 June 2013 (1 page)
7 June 2013Appointment of Mrs Karuna Padhiar as a secretary on 7 June 2013 (1 page)