Ealing
London
W13 9JT
Director Name | Ms Jane Griffin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 25 April 2006) |
Role | Consultant Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Loveday Road Ealing London W13 9JT |
Secretary Name | Hilary Jane Hering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 48 Dean Road Hounslow TW3 2EZ |
Director Name | Mr John Law |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1998) |
Role | Security Consultant |
Correspondence Address | 17 Oakleigh Crescent Uxbridge Middx UB10 9EL |
Director Name | David Roberts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2000) |
Role | Consultant |
Correspondence Address | 10 Buttonwood Road Essex Fells New Jersey 07021 |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,172 |
Cash | £15 |
Current Liabilities | £4,414 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members
|
20 February 2002 | Company name changed security international LIMITED\certificate issued on 20/02/02 (2 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 September 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
20 August 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 May 1998 | Return made up to 31/03/98; full list of members
|
25 March 1998 | Registered office changed on 25/03/98 from: 15 manchester square london W1M 6LB (1 page) |
8 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|