Dissolved 2015-02-24
Company Information for 2 SAFEGUARD LIMITED
LONDON, ENGLAND, EC4A,
|
Company Registration Number
06016141
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | ||
---|---|---|
2 SAFEGUARD LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND EC4A Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06016141 | |
---|---|---|
Date formed | 2006-12-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 23:44:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2 SAFEGUARD CORPORATION | 8195 SW 142 TERRACE MIAMI FL 33158 | Inactive | Company formed on the 1999-11-17 |
Officer | Role | Date Appointed |
---|---|---|
JILL COLLIGHAN |
||
JILL COLLIGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEALE SPEAR GRAHAM |
Director | ||
JAMES GEORGE ESSON |
Company Secretary | ||
BARRY ANTHONY SHARPLES |
Director | ||
JILL COLLIGAN |
Company Secretary | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO MANAGED IT LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
CLOUDCOCO HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1986-12-12 | Active | |
CLOUDCOCO GROUP PLC | Director | 2017-07-20 | CURRENT | 2004-10-14 | Active | |
MXC HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 2009-10-13 | Active | |
MATHIAN LIMITED | Director | 2016-07-12 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
SOUTH VIEW SOLUTIONS LIMITED | Director | 2016-03-31 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
WIRELESS THINGS LTD | Director | 2016-03-31 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
EASYTHERM LIMITED | Director | 2015-11-23 | CURRENT | 2013-04-08 | Dissolved 2018-07-24 | |
MXC ADVISORY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
MXC CAPITAL (UK) LIMITED | Director | 2015-08-17 | CURRENT | 2004-01-09 | Active | |
BROCA (1) LIMITED | Director | 2013-07-04 | CURRENT | 2007-02-01 | Dissolved 2016-09-06 | |
LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED | Director | 2013-07-04 | CURRENT | 2000-09-27 | Active | |
ACTIVEMEDIA TECHNOLOGIES LIMITED | Director | 2009-07-24 | CURRENT | 2001-07-10 | Dissolved 2015-02-24 | |
WAPFLY TECHNOLOGIES LIMITED | Director | 2009-05-14 | CURRENT | 2008-12-22 | Dissolved 2015-02-24 | |
SURE ON SIGHT LIMITED | Director | 2009-04-08 | CURRENT | 2001-12-20 | Dissolved 2015-02-24 | |
MARBLESQUARE LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-04 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEALE GRAHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 2ND FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA, THE QUAYS SALFORD MANCHESTER SELECT ONE M50 3UB | |
AP03 | SECRETARY APPOINTED MRS JILL COLLIGHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ESSON | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 4TH FLOOR, DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD MANCHESTER M50 3UB UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS JILL COLLIGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SHARPLES | |
AR01 | 01/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JAMES GEORGE ESSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL COLLIGAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ST MARYS CHAMBERS HASLINGDEN ROAD RAWTENSTALL LANCASHIRE BB4 6QX | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SHARPLES / 01/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 123 DEANSGATE MANCHESTER M3 2BU | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 521 LIMITED CERTIFICATE ISSUED ON 08/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 SAFEGUARD LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 2 SAFEGUARD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |