SAFE @ LAST

Register to unlock more data on OkredoRegister

SAFE @ LAST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04473847

Incorporation date

28/06/2002

Size

Full

Contacts

Registered address

Registered address

34 Decima Street, London SE1 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon17/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2018
Voluntary strike-off action has been suspended
dot icon02/07/2018
First Gazette notice for voluntary strike-off
dot icon25/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon21/06/2018
Application to strike the company off the register
dot icon15/01/2018
Termination of appointment of Carole Easton as a director on 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon14/03/2017
Registered office address changed from C/O Depaul Uk 291-299 Borough High Street London SE1 1JG England to 34 Decima Street London SE1 4QQ on 2017-03-15
dot icon21/11/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon21/11/2016
Registered office address changed from 6 Clock Court Campbell Way Dinnington Sheffield S25 3QD England to C/O Depaul Uk 291-299 Borough High Street London SE1 1JG on 2016-11-22
dot icon08/11/2016
Termination of appointment of Maureen Beatrice Dean as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Daniel Nicholas Dean as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Stephen Thomas Bottomley as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Carole Anne Hall as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Katie Victoria Jackson as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Sue Kelly as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Hilary Jane Massarella as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Mark Stephen Massarella as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Iain Glen Logan Stjohn as a director on 2016-10-03
dot icon08/11/2016
Termination of appointment of Christine Ayres as a director on 2016-10-03
dot icon08/11/2016
Appointment of Mr Michael Derek Jones as a director on 2016-10-03
dot icon08/11/2016
Appointment of Ms Carole Easton as a director on 2016-10-03
dot icon08/11/2016
Appointment of Mrs Helen O'shea as a director on 2016-10-03
dot icon08/11/2016
Appointment of Mr Michael Ian Wells as a director on 2016-10-03
dot icon08/11/2016
Appointment of Mrs Suzanne Joyce Mccarthy as a director on 2016-10-03
dot icon07/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-29 no member list
dot icon11/07/2016
Termination of appointment of Rachael Hillyer as a director on 2015-12-30
dot icon30/06/2016
Statement of company's objects
dot icon22/06/2016
Statement of company's objects
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Registered office address changed from Unit 7 & 8 Great House Waterside Business Park Rotherham Road Dinnington Sheffield S25 3QA to 6 Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2015-10-02
dot icon02/09/2015
Annual return made up to 2015-06-29 no member list
dot icon02/09/2015
Director's details changed for Mrs Carole Anne Hall on 2015-06-28
dot icon25/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/12/2014
Memorandum and Articles of Association
dot icon15/12/2014
Statement of company's objects
dot icon30/09/2014
Appointment of Miss Katie Victoria Jackson as a director on 2014-09-16
dot icon29/06/2014
Annual return made up to 2014-06-29 no member list
dot icon13/04/2014
Appointment of Mrs Maureen Beatrice Dean as a director
dot icon07/04/2014
Director's details changed for Rachael Hillyer on 2014-04-07
dot icon06/04/2014
Appointment of Mrs Christine Ayres as a director
dot icon06/04/2014
Appointment of Rachael Hillyer as a director
dot icon30/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/03/2014
Amended group of companies' accounts made up to 2011-06-30
dot icon30/03/2014
Amended group of companies' accounts made up to 2012-06-30
dot icon16/03/2014
Appointment of Mrs Carole Anne Hall as a director
dot icon26/01/2014
Termination of appointment of Paul Sherman as a director
dot icon26/01/2014
Termination of appointment of Susan Wheatcroft as a director
dot icon26/01/2014
Termination of appointment of Karen Williams as a secretary
dot icon26/11/2013
Termination of appointment of Kevin Gill as a director
dot icon30/06/2013
Annual return made up to 2013-06-29 no member list
dot icon17/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/05/2013
Appointment of Mr Kevin Nigel Gill as a director
dot icon06/05/2013
Appointment of Mr Stephen Thomas Bottomley as a director
dot icon02/07/2012
Annual return made up to 2012-06-29 no member list
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-29 no member list
dot icon24/07/2011
Director's details changed for Mrs Susan Denise Wheatcroft on 2011-07-25
dot icon24/07/2011
Appointment of Mrs Susan Denise Wheatcroft as a director
dot icon29/05/2011
Appointment of Mr Iain Glen Logan Stjohn as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-29 no member list
dot icon28/06/2010
Director's details changed for Mr Paul Sherman on 2010-06-29
dot icon28/06/2010
Director's details changed for Sue Kelly on 2010-06-29
dot icon28/06/2010
Director's details changed for Mark Stephen Massarella on 2010-06-29
dot icon19/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Annual return made up to 29/06/09
dot icon21/04/2009
Partial exemption accounts made up to 2008-06-30
dot icon19/04/2009
Director's change of particulars / paul sherman / 20/04/2009
dot icon08/07/2008
Annual return made up to 29/06/08
dot icon08/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/09/2007
Registered office changed on 17/09/07 from: park house lodge lane dinnington S25 2PB
dot icon17/07/2007
Annual return made up to 29/06/07
dot icon09/07/2007
Full accounts made up to 2006-06-30
dot icon23/07/2006
Annual return made up to 29/06/06
dot icon03/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2005
Annual return made up to 29/06/05
dot icon09/05/2005
Partial exemption accounts made up to 2004-06-30
dot icon25/07/2004
Annual return made up to 29/06/04
dot icon22/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Memorandum and Articles of Association
dot icon31/07/2003
Resolutions
dot icon16/07/2003
Annual return made up to 29/06/03
dot icon28/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Kevin Nigel
Director
25/03/2013 - 27/11/2013
5
Mccarthy, Suzanne Joyce
Director
03/10/2016 - Present
17
Wells, Michael Ian
Director
03/10/2016 - Present
3
Massarella, Hilary Jane
Director
29/06/2002 - 03/10/2016
4
Jones, Michael Derek
Director
03/10/2016 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAFE @ LAST

SAFE @ LAST is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at 34 Decima Street, London SE1 4QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAFE @ LAST?

toggle

SAFE @ LAST is currently Dissolved. It was registered on 28/06/2002 and dissolved on 17/09/2018.

Where is SAFE @ LAST located?

toggle

SAFE @ LAST is registered at 34 Decima Street, London SE1 4QQ.

What does SAFE @ LAST do?

toggle

SAFE @ LAST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SAFE @ LAST?

toggle

The latest filing was on 17/09/2018: Final Gazette dissolved via voluntary strike-off.