Company NameSSR Security Limited
Company StatusDissolved
Company Number01986213
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameMorezoom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John French
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMistley House High Street
Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMaureen French
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleCompany Director
Correspondence AddressMistley House High Street
Mistley
Manningtree
Essex
CO11 1HD

Location

Registered AddressLake Bushells
Key House 342 Hoe Street
London
E17 9PX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
12 February 2001Application for striking-off (1 page)
30 May 2000Registered office changed on 30/05/00 from: 82C east hill colchester CO1 2QW (1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: orion house bryant avenue romford RM3 0AP (1 page)
17 September 1998Ad 15/08/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 June 1998£ nc 100/1000000 08/05/98 (1 page)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1998Company name changed morezoom LIMITED\certificate issued on 04/06/98 (3 pages)
31 May 1998Full accounts made up to 30 April 1998 (3 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 September 1997Full accounts made up to 30 April 1997 (3 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Full accounts made up to 30 April 1996 (3 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (3 pages)