Company NameSafehouse Payroll Services Ltd
Company StatusDissolved
Company Number11461776
CategoryPrivate Limited Company
Incorporation Date12 July 2018(5 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)
Previous NameSafehouse Contract Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kim Hetherington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2019(10 months after company formation)
Appointment Duration1 year, 8 months (closed 12 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 52-54 Graacechurch Street
London
EC3V 0EH
Director NameMs Kim Hetherington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B 6a Riverside Walk
South Street
Bishops Storford
CM23 3AG
Director NameMr Thomas Guy Stokely
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B 6a Riverside Walk South Street
Bishops Storford
Essex
CM23 3AG

Location

Registered AddressFirst Floor, 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 May 2019Appointment of Ms Kim Hetherington as a director on 9 May 2019 (2 pages)
9 May 2019Termination of appointment of Thomas Guy Stokely as a director on 9 May 2019 (1 page)
25 March 2019Registered office address changed from Suite B 6a Riverside Walk South Street Bishops Storford CM23 3AG England to First Floor, 52-54 Gracechurch Street London EC3V 0EH on 25 March 2019 (1 page)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
24 September 2018Termination of appointment of Kim Hetherington as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Thomas Guy Stokely as a director on 24 September 2018 (2 pages)
12 July 2018Incorporation
Statement of capital on 2018-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)