Company NameSafe It Networks Limited
Company StatusDissolved
Company Number04468198
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mazhar Aftab Zafar Hussain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Freeston Drive
Normanton
West Yorkshire
WF6 2DY
Director NameDavid Henderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleConsultant
Correspondence Address3 The Croft Ninevah Lane
Badsworth
Wakefield
West Yorkshire
WF9 1AS
Director NamePaul Andrew Kelsey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleConsultant
Correspondence Address19 Westfield Avenue
Beverley
East Yorkshire
HU17 7HA
Secretary NameMr Mazhar Aftab Zafar Hussain
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Freeston Drive
Normanton
West Yorkshire
WF6 2DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23 Freeston Drive
Normanton
West Yorkshire
WF6 2DY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

1 at £1Michele Abel
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,157
Cash£11
Current Liabilities£24,520

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Termination of appointment of Mazhar Aftab Zafar Hussain as a secretary on 6 April 2016 (1 page)
26 July 2016Termination of appointment of Mazhar Aftab Zafar Hussain as a secretary on 6 April 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 July 2013Registered office address changed from 62-64 Northgate Wakefield West Yorkshire WF1 3AP United Kingdom on 22 July 2013 (1 page)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Registered office address changed from 62-64 Northgate Wakefield West Yorkshire WF1 3AP United Kingdom on 22 July 2013 (1 page)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Register(s) moved to registered inspection location (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 June 2012Director's details changed for Mr Mazhar Aftab Zafar Hussain on 27 June 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Mazhar Aftab Zafar Hussain on 27 June 2012 (1 page)
27 June 2012Director's details changed for Mr Mazhar Aftab Zafar Hussain on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Mr Mazhar Aftab Zafar Hussain on 27 June 2012 (1 page)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
14 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 13 wood street wakefield west yorkshire WF1 2EL (1 page)
26 May 2009Registered office changed on 26/05/2009 from 13 wood street wakefield west yorkshire WF1 2EL (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 September 2008Return made up to 24/06/08; full list of members (3 pages)
16 September 2008Return made up to 24/06/08; full list of members (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
28 December 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
24 July 2007Return made up to 24/06/07; full list of members (8 pages)
24 July 2007Return made up to 24/06/07; full list of members (8 pages)
3 January 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
3 January 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
8 September 2005Return made up to 24/06/05; full list of members (7 pages)
8 September 2005Return made up to 24/06/05; full list of members (7 pages)
18 November 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
18 November 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
23 August 2004Return made up to 24/06/04; full list of members (7 pages)
23 August 2004Return made up to 24/06/04; full list of members (7 pages)
28 July 2003Return made up to 24/06/03; full list of members (7 pages)
28 July 2003Return made up to 24/06/03; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 25 estcourt avenue leeds LS6 3ES (1 page)
17 July 2003Registered office changed on 17/07/03 from: 25 estcourt avenue leeds LS6 3ES (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
24 June 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
24 June 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
15 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Incorporation (19 pages)
24 June 2002Incorporation (19 pages)