SECONDCAP LIMITED

Register to unlock more data on OkredoRegister

SECONDCAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07091854

Incorporation date

01/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 Blackheath Village, Blackheath, London SE3 9LACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon08/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/10/2018
First Gazette notice for voluntary strike-off
dot icon27/09/2018
Application to strike the company off the register
dot icon21/02/2018
Micro company accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon30/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/05/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon06/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Termination of appointment of Lionel Laurent Gabriel Bergeron as a director on 2015-04-09
dot icon09/09/2015
Termination of appointment of James Brown as a director on 2015-04-08
dot icon09/09/2015
Termination of appointment of Nathan Anthony Steinberg as a director on 2015-04-09
dot icon08/09/2015
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 11 Blackheath Village Blackheath London SE3 9LA on 2015-09-08
dot icon27/04/2015
Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London England WC1V 7HP England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 2015-04-27
dot icon17/04/2015
Registered office address changed from 9 Wimpole Street London W1G 9SG to New Penderel House 2Nd Floor 283-288 High Holborn London England WC1V 7HP on 2015-04-17
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/11/2014
Registered office address changed from Cavendish Court 4Th Floor 11-15 Wigmore Street London W1U 1PF United Kingdom to 9 Wimpole Street London W1G 9SG on 2014-11-17
dot icon17/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon10/10/2014
Appointment of Mr Lionel Laurent Gabriel Bergeron as a director on 2014-09-03
dot icon10/10/2014
Termination of appointment of Benjamin Boucher-Ferte as a director on 2014-09-03
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Kevin Patrick Monroe as a director on 2013-12-31
dot icon04/08/2014
Termination of appointment of Ian Schuler as a director on 2014-06-30
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon03/03/2014
Registered office address changed from Suite 5.01-5.04 16 St Martin's Le Grand London EC1A 4EN on 2014-03-03
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon27/01/2014
Director's details changed for Mr Ian Schuler on 2014-01-24
dot icon10/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/02/2013
Registered office address changed from 3Rd Floor 6-8 Fenchurch Buildings London EC3M 5HR on 2013-02-11
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr Martin Paul Graham on 2012-11-20
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Nirosh Wijewardene as a secretary
dot icon23/08/2012
Appointment of Mr Kevin Patrick Monroe as a director
dot icon17/04/2012
Termination of appointment of Patrick Shattenkirk as a director
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon17/08/2011
Appointment of Mr Patrick Shattenkirk as a director
dot icon13/07/2011
Appointment of Ian Schuler as a director
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Termination of appointment of Christophe Tymen as a director
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-03-07
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/01/2011
Appointment of James Brown as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-09-07
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-02-12
dot icon21/12/2010
Director's details changed for Mr Martin Paul Graham on 2010-11-18
dot icon09/06/2010
Appointment of Mr Benjamin Boucher-Ferte as a director
dot icon09/06/2010
Appointment of Mr Nathan Anthony Steinberg as a director
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Appointment of Mr Christophe Jean Augustin Tymen as a director
dot icon22/04/2010
Appointment of Mr Nirosh Prasanna Wijewardene as a secretary
dot icon22/04/2010
Termination of appointment of Nirosh Wijwardene as a director
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon02/03/2010
Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 2010-03-02
dot icon01/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shattenkirk, Patrick
Director
24/02/2011 - 16/04/2012
-
Monroe, Kevin Patrick
Director
16/08/2012 - 31/12/2013
-
Wijewardene, Nirosh Prasanna
Secretary
12/02/2010 - 30/08/2012
-
Gamblin, Francois Rene Marie Pierre
Director
01/12/2009 - Present
1
Tymen, Christophe Jean Augustin
Director
12/02/2010 - 24/02/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SECONDCAP LIMITED

SECONDCAP LIMITED is an(a) Dissolved company incorporated on 01/12/2009 with the registered office located at 11 Blackheath Village, Blackheath, London SE3 9LA. There are currently 2 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 SECONDCAP LIMITED?

toggle

SECONDCAP LIMITED is currently Dissolved. It was registered on 01/12/2009 and dissolved on 08/01/2019.

Where is SECONDCAP LIMITED located?

toggle

SECONDCAP LIMITED is registered at 11 Blackheath Village, Blackheath, London SE3 9LA.

What does SECONDCAP LIMITED do?

toggle

SECONDCAP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SECONDCAP LIMITED?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via voluntary strike-off.