SAFEGUARD (LEGAL EXPENSES) LIMITED

Register to unlock more data on OkredoRegister

SAFEGUARD (LEGAL EXPENSES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03287343

Incorporation date

27/11/1996

Size

Dormant

Contacts

Registered address

Registered address

7 Welbeck Street, London W1G 9YECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon06/01/2015
Application to strike the company off the register
dot icon04/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon02/10/2014
Accounts made up to 2013-12-31
dot icon27/08/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon12/05/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon16/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Broughton Secretaries Limited as a secretary on 2013-07-03
dot icon02/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon16/06/2013
Appointment of Joanna Elisabeth Spiers as a director on 2013-06-17
dot icon21/05/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-05-22
dot icon20/05/2013
Appointment of Mr Jason Christopher Godsell Turner as a director on 2013-04-15
dot icon20/05/2013
Termination of appointment of Stuart Barry David Fillingham as a director on 2013-04-12
dot icon27/03/2013
Termination of appointment of Judith Ann Nicholson as a secretary on 2013-03-27
dot icon27/03/2013
Appointment of Gail Marion Jones as a secretary on 2013-03-27
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon27/11/2012
Registered office address changed from Avis House, Park Road Bracknell Berks RG12 2EW on 2012-11-28
dot icon23/09/2012
Accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of Paul Leslie Ford as a director on 2012-05-23
dot icon13/06/2012
Appointment of Rajiv Sachdeva as a director on 2012-05-23
dot icon11/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon03/07/2011
Accounts made up to 2010-12-31
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Statement of company's objects
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon02/09/2010
Director's details changed for Paul Leslie Ford on 2010-08-25
dot icon24/08/2010
Director's details changed for Stuart Barry David Fillingham on 2010-08-25
dot icon18/03/2010
Accounts made up to 2009-12-31
dot icon13/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon06/08/2009
Accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon22/07/2008
Director appointed stuart barry david fillingham
dot icon16/07/2008
Director appointed paul leslie ford
dot icon15/07/2008
Appointment terminated director edwin gates
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 28/11/07; full list of members
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 28/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 28/11/05; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Director resigned
dot icon30/11/2004
Return made up to 28/11/04; full list of members
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Full accounts made up to 2002-12-31
dot icon12/02/2004
Registered office changed on 13/02/04 from: victoria house, 150-182 the quays, salford manchester M50 3SP
dot icon22/01/2004
Return made up to 28/11/03; full list of members
dot icon08/01/2004
Director resigned
dot icon27/11/2003
Director's particulars changed
dot icon28/05/2003
Auditor's resignation
dot icon02/12/2002
Return made up to 28/11/02; full list of members
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Registered office changed on 12/06/02 from: victoria house 150-182 quays loop road salford quays manchester M5 2SP
dot icon28/04/2002
Full accounts made up to 2000-12-31
dot icon14/04/2002
Director resigned
dot icon20/03/2002
Memorandum and Articles of Association
dot icon07/03/2002
Certificate of change of name
dot icon22/01/2002
Return made up to 28/11/01; full list of members
dot icon02/01/2001
Return made up to 28/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Director's particulars changed
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon08/02/2000
Registered office changed on 09/02/00 from: arlington house bloom street salford manchester M3 6AJ
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon18/01/2000
Director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon09/12/1999
Return made up to 28/11/99; full list of members
dot icon26/04/1999
Director resigned
dot icon21/01/1999
-
dot icon21/01/1999
Director's particulars changed
dot icon21/01/1999
Location of register of members
dot icon17/12/1998
Accounting reference date shortened from 01/08/99 to 31/12/98
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Auditor's resignation
dot icon14/12/1998
Auditor's resignation
dot icon02/12/1998
Return made up to 28/11/98; no change of members
dot icon30/06/1998
Director's particulars changed
dot icon01/06/1998
-
dot icon02/12/1997
Return made up to 28/11/97; full list of members
dot icon04/08/1997
Accounting reference date shortened from 30/11/97 to 01/08/97
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New secretary appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Secretary resigned
dot icon02/12/1996
Registered office changed on 03/12/96 from: somerset house temple street birmingham B2 5DN
dot icon27/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Brewer, Suzanne
Nominee Secretary
27/11/1996 - 27/11/1996
2524
Maloney, David Ossian
Director
08/12/1998 - 30/03/1999
122
Nicholson, Judith Ann
Secretary
08/12/1998 - 26/03/2013
18
Mccafferty, Mark
Director
08/12/1998 - 31/10/2003
49
Brewer, Kevin
Nominee Director
27/11/1996 - 27/11/1996
2895

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 SAFEGUARD (LEGAL EXPENSES) LIMITED

SAFEGUARD (LEGAL EXPENSES) LIMITED is an(a) Dissolved company incorporated on 27/11/1996 with the registered office located at 7 Welbeck Street, London W1G 9YE. 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 SAFEGUARD (LEGAL EXPENSES) LIMITED?

toggle

SAFEGUARD (LEGAL EXPENSES) LIMITED is currently Dissolved. It was registered on 27/11/1996 and dissolved on 04/05/2015.

Where is SAFEGUARD (LEGAL EXPENSES) LIMITED located?

toggle

SAFEGUARD (LEGAL EXPENSES) LIMITED is registered at 7 Welbeck Street, London W1G 9YE.

What does SAFEGUARD (LEGAL EXPENSES) LIMITED do?

toggle

SAFEGUARD (LEGAL EXPENSES) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SAFEGUARD (LEGAL EXPENSES) LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.