Company NameSecret Lives Limited
Company StatusDissolved
Company Number09192848
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Modell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence AddressTurnbull House Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleMedia Content Producer And Manager
Country of ResidenceEngland
Correspondence AddressTurnbull House Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Secretary NameMiss Laura Kathryn Macara
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address22 Long Acre
London
WC2E 9LY

Location

Registered AddressTurnbull House Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
26 June 2015Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 27 Groombridge Road Hackney London E9 7DP (1 page)
26 June 2015Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 27 Groombridge Road Hackney London E9 7DP (1 page)
25 June 2015Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
25 June 2015Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
13 May 2015Termination of appointment of James Edward Taylor Reeve as a director on 5 May 2015 (1 page)
13 May 2015Termination of appointment of James Edward Taylor Reeve as a director on 5 May 2015 (1 page)
13 May 2015Termination of appointment of James Edward Taylor Reeve as a director on 5 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AY England to Turnbull House Mulgrave Road Cheam Sutton Surrey SM2 6JT on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Laura Kathryn Macara as a secretary on 5 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AY England to Turnbull House Mulgrave Road Cheam Sutton Surrey SM2 6JT on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Laura Kathryn Macara as a secretary on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Laura Kathryn Macara as a secretary on 5 May 2015 (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)