SECFINEX LIMITED

Register to unlock more data on OkredoRegister

SECFINEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03967539

Incorporation date

06/04/2000

Size

Unreported

Contacts

Registered address

Registered address

Cannon Bridge House, 1 Cousin Lane, London EC4R 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon27/12/2012
Application to strike the company off the register
dot icon25/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-11-30
dot icon29/03/2012
Director's details changed for Mr Luc Huygens on 2012-03-28
dot icon29/03/2012
Termination of appointment of Marine Laufer-Tourte as a director on 2012-03-30
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Allen John Postlethwaite as a director on 2012-01-18
dot icon11/01/2012
Second filing of SH01 previously delivered to Companies House
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon28/03/2011
Statement of capital following an allotment of shares on 2010-10-28
dot icon28/03/2011
Statement of capital following an allotment of shares on 2010-08-11
dot icon07/03/2011
Appointment of Lee Anthony Hodgkinson as a director
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon17/01/2011
Appointment of Eric Litvack as a director
dot icon13/01/2011
Termination of appointment of Faouzi Borgi as a director
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon24/06/2010
Termination of appointment of Cees Vermaas as a director
dot icon18/05/2010
Termination of appointment of Peter Fenichel as a director
dot icon10/05/2010
Appointment of Mr Luc Huygens as a director
dot icon10/05/2010
Appointment of Mr Faouzi Borgi as a director
dot icon10/05/2010
Termination of appointment of Sander Baauw as a director
dot icon10/05/2010
Termination of appointment of Francois Troadec as a director
dot icon22/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon22/04/2010
Director's details changed for Roland Bellegarde on 2010-03-29
dot icon22/04/2010
Secretary's details changed for Deborah Harvey on 2010-03-29
dot icon22/04/2010
Director's details changed for Peter Ira Fenichel on 2010-03-29
dot icon22/04/2010
Director's details changed for Sander Baauw on 2010-03-29
dot icon22/04/2010
Director's details changed for Mr Cees Vermaas on 2010-03-29
dot icon21/04/2010
Director's details changed for Marine Laufer-Tourte on 2010-03-29
dot icon21/04/2010
Director's details changed for Allen John Postlethwaite on 2010-03-29
dot icon17/02/2010
Resolutions
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon14/01/2010
Appointment of Francois Troadec as a director
dot icon10/12/2009
Termination of appointment of Vincent Mortier as a director
dot icon10/12/2009
Termination of appointment of Richard Paolantonacci as a director
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Miscellaneous
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon27/09/2009
Director appointed marine laufer-tourte
dot icon20/09/2009
Director appointed cees vermaas
dot icon09/09/2009
Ad 26/08/09 gbp si [email protected]=690.23083 gbp ic 6835.39/7525.62083
dot icon10/08/2009
Return made up to 29/03/09; full list of members
dot icon10/02/2009
Director appointed vincent mortier
dot icon26/01/2009
Director appointed sander baauw
dot icon21/12/2008
Appointment Terminated Director laurent peretti
dot icon21/12/2008
Appointment Terminated Director tanguy cruysmans
dot icon21/12/2008
Appointment Terminated Director jens pohland
dot icon13/11/2008
Resolutions
dot icon26/10/2008
Ad 25/09/08 gbp si [email protected]=1380.46167 gbp ic 5454/6834.46167
dot icon20/10/2008
Director appointed jens arne pohland
dot icon19/10/2008
Memorandum and Articles of Association
dot icon15/10/2008
Gbp nc 6902/8282.47 25/09/08
dot icon15/10/2008
Resolutions
dot icon05/10/2008
Appointment Terminated Director gezinus warringa
dot icon15/07/2008
Director's Change of Particulars / peter fenichel / 09/05/2008 / HouseName/Number was: , now: 60; Street was: secfinex LIMITED, now: cannon street; Area was: 288 bishopsgate, now: ; Post Code was: EC2M 4QP, now: EC4N 6NP
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Director appointed gezinus marc warringa
dot icon12/05/2008
Return made up to 29/03/08; full list of members
dot icon21/04/2008
Appointment Terminated Director marianne demarchi
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon26/11/2007
New secretary appointed
dot icon22/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Secretary resigned
dot icon03/09/2007
Director's particulars changed
dot icon08/08/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon12/07/2007
Return made up to 29/03/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-09-30
dot icon17/05/2007
New secretary appointed
dot icon08/05/2007
New director appointed
dot icon07/05/2007
Resolutions
dot icon22/04/2007
Secretary resigned
dot icon22/04/2007
Resolutions
dot icon22/04/2007
Registered office changed on 23/04/07 from: c/o cpaaudit LLP peek house 20 eastcheap london EC3M 1AL
dot icon22/04/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon31/03/2007
Director resigned
dot icon28/03/2007
Ad 12/03/07--------- £ si [email protected]= 18 £ ic 5436/5454
dot icon04/02/2007
Memorandum and Articles of Association
dot icon04/02/2007
Nc inc already adjusted 16/01/07
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon26/10/2006
Registered office changed on 27/10/06 from: godliman house suite 12 21 godliman street london EC4V 5BD
dot icon03/07/2006
Full accounts made up to 2005-09-30
dot icon03/04/2006
Return made up to 29/03/06; no change of members
dot icon03/04/2006
Location of register of members address changed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon18/12/2005
Director's particulars changed
dot icon04/12/2005
Certificate of cancellation of share premium account
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon29/11/2005
Court order
dot icon20/04/2005
Resolutions
dot icon12/04/2005
Return made up to 07/04/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon18/01/2005
Full accounts made up to 2004-09-30
dot icon08/08/2004
Full accounts made up to 2003-09-30
dot icon02/08/2004
New director appointed
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Director resigned
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon27/04/2004
Return made up to 07/04/04; change of members
dot icon27/04/2004
Secretary's particulars changed;director's particulars changed
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon25/04/2003
Return made up to 07/04/03; full list of members
dot icon25/04/2003
Director's particulars changed
dot icon16/03/2003
Ad 27/01/03--------- £ si [email protected]= 1666 £ ic 3770/5436
dot icon26/02/2003
Miscellaneous
dot icon26/02/2003
Notice of assignment of name or new name to shares
dot icon23/02/2003
Return made up to 07/04/02; no change of members; amend
dot icon03/02/2003
Ad 30/12/02--------- £ si [email protected]= 507 £ ic 3338/3845
dot icon27/01/2003
Particulars of contract relating to shares
dot icon27/01/2003
Ad 09/10/02--------- £ si [email protected]= 3163 £ ic 175/3338
dot icon21/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
£ nc 250/5436 19/09/02
dot icon02/01/2003
New director appointed
dot icon15/12/2002
Registered office changed on 16/12/02 from: 4TH floor salisbury house london wall london EC2M 5QQ
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Secretary resigned
dot icon12/05/2002
Return made up to 07/04/02; full list of members
dot icon02/05/2002
New director appointed
dot icon16/04/2002
Full accounts made up to 2001-09-30
dot icon07/05/2001
Return made up to 07/04/01; full list of members
dot icon07/05/2001
Director's particulars changed
dot icon05/03/2001
Accounting reference date extended from 31/12/00 to 30/09/01
dot icon22/02/2001
Registered office changed on 23/02/01 from: brettenham house south lancaster place london WC2E 7EN
dot icon20/11/2000
Certificate of change of name
dot icon08/10/2000
Memorandum and Articles of Association
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Director resigned
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
Ad 03/10/00--------- £ si [email protected]= 12 £ ic 1/13
dot icon08/10/2000
New director appointed
dot icon08/10/2000
£ nc 100/250 03/10/00
dot icon11/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Registered office changed on 18/04/00 from: temple chambers 84 temple avenue london EC4Y 0HP
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon06/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vermaas, Cees
Director
01/07/2009 - 15/06/2010
6
Bellegarde, Roland
Director
02/04/2007 - Present
2
Wilson, Kevin Michael Hamilton
Director
30/01/2006 - 18/03/2007
-
Cruysmans, Tanguy
Director
30/01/2006 - 10/12/2008
2
Mortier, Vincent
Director
10/12/2008 - 21/09/2009
1

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 SECFINEX LIMITED

SECFINEX LIMITED is an(a) Dissolved company incorporated on 06/04/2000 with the registered office located at Cannon Bridge House, 1 Cousin Lane, London EC4R 3XX. There are currently 5 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 SECFINEX LIMITED?

toggle

SECFINEX LIMITED is currently Dissolved. It was registered on 06/04/2000 and dissolved on 29/04/2013.

Where is SECFINEX LIMITED located?

toggle

SECFINEX LIMITED is registered at Cannon Bridge House, 1 Cousin Lane, London EC4R 3XX.

What does SECFINEX LIMITED do?

toggle

SECFINEX LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SECFINEX LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.