77 Marsh Wall
London
E14 9SH
Secretary Name | Mrs Karuna Padhiar |
---|---|
Status | Closed |
Appointed | 07 June 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | K & B Accountancy Group 1st Floor, The South Quay 77 Marsh Wall London E14 9SH |
Website | www.securedigitallimited.com |
---|---|
Telephone | 01758 797162 |
Telephone region | Pwllheli |
Registered Address | K & B Accountancy Group 1st Floor, The South Quay Building 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2022 | Application to strike the company off the register (1 page) |
11 May 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr Vimal Padhiar on 13 May 2021 (2 pages) |
13 May 2021 | Change of details for Mr Vimal Padhiar as a person with significant control on 13 May 2021 (2 pages) |
28 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 October 2020 | Secretary's details changed for Mrs Karuna Padhiar on 22 October 2020 (1 page) |
22 October 2020 | Registered 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 2020 | Director's details changed for Mr Vimal Padhiar on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr Vimal Padhiar as a person with significant control on 22 October 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 December 2018 | Registered 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 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 August 2014 | Director's details changed for Mr Vimal Padhiar on 19 June 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Vimal Padhiar on 19 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (3 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (3 pages) |
2 January 2014 | Director's details changed for Mr Vimal Padhiar on 11 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Vimal Padhiar on 11 December 2013 (2 pages) |
1 August 2013 | Registered office address changed from 8 Dunlin Wharf Nottingham NG7 1TJ United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 8 Dunlin Wharf Nottingham NG7 1TJ United Kingdom on 1 August 2013 (1 page) |
7 June 2013 | Appointment of Mrs Karuna Padhiar as a secretary on 7 June 2013 (1 page) |
7 June 2013 | Appointment of Mrs Karuna Padhiar as a secretary on 7 June 2013 (1 page) |