Company NameSecuremove Home Inspectors Limited
Company StatusDissolved
Company Number05257332
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSeung Hay Forty Eight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed20 August 2010(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 11 January 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
23 August 2010Termination of appointment of Gareth Williams as a director (1 page)
23 August 2010Termination of appointment of Gareth Williams as a director (1 page)
20 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
20 August 2010Termination of appointment of Shirley Law as a secretary (1 page)
20 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
20 August 2010Termination of appointment of Shirley Law as a secretary (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(4 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
5 August 2008Accounts made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts made up to 31 December 2005 (1 page)
19 January 2006Company name changed seung hay forty eight LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed seung hay forty eight LIMITED\certificate issued on 19/01/06 (2 pages)
9 November 2005Return made up to 12/10/05; full list of members (2 pages)
9 November 2005Return made up to 12/10/05; full list of members (2 pages)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 October 2004Incorporation (26 pages)