Company NameSafesec Limited
Company StatusDissolved
Company Number09309110
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 4 months ago)
Dissolution Date31 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Dennis Hart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(4 months after company formation)
Appointment Duration5 years, 7 months (closed 31 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Martin Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(5 months after company formation)
Appointment Duration5 years, 6 months (closed 31 October 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Martin Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 October 2020Final Gazette dissolved following liquidation (1 page)
31 July 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
16 August 2019Liquidators' statement of receipts and payments to 8 June 2019 (12 pages)
19 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 December 2018 (2 pages)
21 August 2018Liquidators' statement of receipts and payments to 8 June 2018 (12 pages)
1 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (15 pages)
1 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (15 pages)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Administrator's progress report to 9 June 2016 (31 pages)
24 June 2016Administrator's progress report to 9 June 2016 (31 pages)
24 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 March 2016Result of meeting of creditors (1 page)
14 March 2016Result of meeting of creditors (1 page)
23 February 2016Statement of administrator's proposal (53 pages)
23 February 2016Statement of administrator's proposal (53 pages)
4 February 2016Statement of affairs with form 2.14B (7 pages)
4 February 2016Statement of affairs with form 2.14B (7 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
12 January 2016Registered office address changed from 1 Vicarage Lane London E15 4HF United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 1 Vicarage Lane London E15 4HF United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2016 (2 pages)
7 January 2016Appointment of an administrator (1 page)
7 January 2016Appointment of an administrator (1 page)
1 May 2015Registration of charge 093091100001, created on 24 April 2015 (16 pages)
1 May 2015Registration of charge 093091100001, created on 24 April 2015 (16 pages)
17 April 2015Appointment of Mr Martin Jackson as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Jackson as a director on 16 April 2015 (2 pages)
30 March 2015Termination of appointment of Martin Jackson as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Martin Jackson as a director on 30 March 2015 (1 page)
13 March 2015Appointment of Mr Peter Dennis Hart as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mr Peter Dennis Hart as a director on 13 March 2015 (2 pages)
14 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
14 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
5 December 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Vicarage Lane London E15 4HF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Vicarage Lane London E15 4HF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Vicarage Lane London E15 4HF on 5 December 2014 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(36 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(36 pages)