This company is commonly known as Safe Computing Holdings Limited. The company was founded 18 years ago and was given the registration number 05541359. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SAFE COMPUTING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05541359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 2005 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 17 June 2019 | Active |
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 14 March 2017 | Active |
Nine Acres, 24 Wissage Lane, Lichfield, WS13 6DF | Secretary | 18 January 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 19 August 2005 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 14 March 2017 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 14 March 2017 | Active |
Scoon Bank, Lower Way, Thatcham, England, RG19 3TR | Director | 01 November 2012 | Active |
Braefield Oxbury Road, Watnall, Nottingham, NG16 1JP | Director | 21 August 2008 | Active |
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY | Director | 19 October 2006 | Active |
Stowe Hill, Auchinleck Drive, Lichfield, England, WS13 6TL | Director | 17 January 2013 | Active |
Stowe Hill, Lichfield, WS13 6TJ | Director | 18 January 2006 | Active |
The Mill House, Duddington, Stamford, PE9 3QG | Director | 18 January 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 19 August 2005 | Active |
Sch 2014 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Freeschool Lane, Leicester, England, LE1 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-25 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Accounts | Change account reference date company current extended. | Download |
2017-04-19 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.