Company NameSecuridrive Limited
Company StatusDissolved
Company Number08588173
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMichael Steele
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Haslemere Business Centre
Lincoln Way
Enfield
Middlesex
EN1 1DX
Director NameMr Colin Frank Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Business Centre, Lincoln Way
Enfield
EN1 1DX
Director NameJason Abbott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Haslemere Business Centre
Lincoln Way
Enfield
Middlesex
EN1 1DX

Location

Registered Address2 Haslemere Business Centre, Lincoln Way
Enfield
EN1 1DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

2 at £1Michael Steele
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Registered office address changed from Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page)
3 August 2017Notification of Michael Steele as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Michael Steele as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page)
3 August 2017Notification of Michael Steele as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Appointment of Mr Colin Frank Chapman as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Colin Frank Chapman as a director on 25 October 2016 (2 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Termination of appointment of Jason Abbott as a director on 6 May 2014 (1 page)
19 November 2014Termination of appointment of Jason Abbott as a director on 6 May 2014 (1 page)
19 November 2014Termination of appointment of Jason Abbott as a director on 6 May 2014 (1 page)
19 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 2
(37 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 2
(37 pages)