SECURAHOME LIMITED
Status | DISSOLVED |
Company No. | 06337466 |
Category | Private Limited Company |
Incorporated | 08 Aug 2007 |
Age | 16 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2013 |
Years | 10 years, 9 months, 29 days |
SUMMARY
SECURAHOME LIMITED is an dissolved private limited company with number 06337466. It was incorporated 16 years, 10 months, 25 days ago, on 08 August 2007 and it was dissolved 10 years, 9 months, 29 days ago, on 03 September 2013. The company address is 88-89 High Street 88-89 High Street, Stourbridge, DY8 5SB, West Midlands, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-27
Old address: 1 Church Street Stourbridge West Midlands DY8 1LT England
Documents
Termination director company with name termination date
Date: 22 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mark Goodaker
Termination date: 2012-02-01
Documents
Termination secretary company with name termination date
Date: 22 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Mark Goodaker
Termination date: 2012-02-01
Documents
Termination director company with name termination date
Date: 19 Mar 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Bunch
Termination date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Jolly
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve John Bunch
Documents
Capital allotment shares
Date: 19 Aug 2011
Action Date: 01 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-01
Capital : 150 GBP
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: 193 Mount Pleasant Kingswinford Stourbridge West Midlands DY6 9SP
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-31
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Adrian Mark Goodaker
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from sussex house, high street amblecote stourbridge west midlands DY8 4BU
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director kevin harcourt
Documents
Accounts with made up date
Date: 21 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
84 CLARENDON ROAD (FREEHOLD) LIMITED
7 WELLINGTON SQUARE,HASTINGS,TN34 1PD
Number: | 08459549 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 BURTON ROAD,BURTON-ON-TRENT,DE14 3DS
Number: | 09649832 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADDISON WATER TECHNOLOGY LIMITED
75 HIGH STREET,BOSTON,PE21 8SX
Number: | 05968978 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLDHAM ROAD INDUSTRIAL ESTATE,CONINGSBY,LN4 4SE
Number: | 09633194 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRACTISE ENGLISH PYRAMID LIMITED
ELSINORE HOUSE,AYLESBURY,HP20 2NQ
Number: | 09519119 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSAVIK DEKK & SERVICE INVESTMENT LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09511013 |
Status: | ACTIVE |
Category: | Private Limited Company |