Company NameSaturn Security (London) Limited
Company StatusDissolved
Company Number02498635
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)
Dissolution Date13 February 2014 (10 years, 2 months ago)
Previous NameSemiglen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Rabiah Mehtab
StatusClosed
Appointed17 June 2010(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 13 February 2014)
RoleCompany Director
Correspondence Address316 Bellegrove Road
Welling
Kent
DA16 3RW
Director NameMs Simran Kaur Kohli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Rajbinder Kaur Grewal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 1995)
RoleSecretary
Correspondence Address66 Felton Lea
Sidcup
Kent
DA14 6BA
Director NameManjit Singh Mehtab
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address316 Bellgrove Road
Welling
Kent
DA16 3RW
Secretary NameMrs Rajbinder Kaur Grewal
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address9 Rosebery Avenue
Sidcup
Kent
DA15 8HZ
Director NameRajinder Parkash Singh Mehtab
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 August 2007)
RoleManaging Director
Correspondence Address316 Bellgrove Road
Welling
Kent
DA16 3RW
Secretary NameRajinder Parkash Singh Mehtab
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address316 Bellgrove Road
Welling
Kent
DA16 3RW
Secretary NameRabiah Mehtab
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 August 2007)
RoleSecretary
Correspondence Address316 Bellegrove Road
Welling
Kent
DA16 3RW
Director NameAman Lamba
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed13 August 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address43-70 Kissena Bld
Appt 14j Flushing
New York
New York 11355
United States
Secretary NameAmarjit Singh Lamba
NationalityBritish
StatusResigned
Appointed13 August 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address43-70 Kissena Bld
Appt 14j Flushing
New York
New York 11355
United States
Director NameMiss Chantal Kaur Birdi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Pretoria Road
Ilford
Essex
IG1 2HW
Secretary NameMiss Chantal Kaur Birdi
NationalityBritish
StatusResigned
Appointed20 April 2009(18 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Pretoria Road
Ilford
Essex
IG1 2HW
Director NameGurpreet Kaur Birdi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Jagdeep Singh Kohli
65.00%
Ordinary
35 at £1Manjit Singh Mehtab
35.00%
Ordinary

Financials

Year2014
Net Worth£319,510
Cash£30,941
Current Liabilities£127,651

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
18 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (8 pages)
18 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (8 pages)
18 April 2013Liquidators statement of receipts and payments to 26 March 2013 (8 pages)
5 April 2012Statement of affairs with form 4.19 (8 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-27
(1 page)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (8 pages)
6 March 2012Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 March 2012 (1 page)
31 October 2011Termination of appointment of Gurpreet Kaur Birdi as a director on 31 October 2011 (1 page)
31 October 2011Appointment of Ms Simran Kaur Kohli as a director (2 pages)
31 October 2011Termination of appointment of Gurpreet Birdi as a director (1 page)
31 October 2011Appointment of Ms Simran Kaur Kohli as a director on 31 October 2011 (2 pages)
2 September 2011Appointment of Gurpreet Kaur Birdi as a director (2 pages)
2 September 2011Appointment of Gurpreet Kaur Birdi as a director (2 pages)
17 August 2011Termination of appointment of Chantal Birdi as a director (1 page)
17 August 2011Termination of appointment of Chantal Birdi as a director (1 page)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 July 2010Termination of appointment of Amarjit Lamba as a secretary (1 page)
8 July 2010Termination of appointment of Amarjit Lamba as a secretary (1 page)
8 July 2010Appointment of Mrs Rabiah Mehtab as a secretary (1 page)
8 July 2010Appointment of Mrs Rabiah Mehtab as a secretary (1 page)
22 June 2010Termination of appointment of Aman Lamba as a director (1 page)
22 June 2010Termination of appointment of Aman Lamba as a director (1 page)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Director appointed miss chantal kaur birdi (1 page)
27 May 2009Director appointed miss chantal kaur birdi (1 page)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Appointment terminated secretary chantal birdi (1 page)
26 May 2009Appointment Terminated Secretary chantal birdi (1 page)
19 May 2009Secretary appointed miss chantal kaur birdi (1 page)
19 May 2009Secretary appointed miss chantal kaur birdi (1 page)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 June 2008Return made up to 30/04/08; full list of members (4 pages)
20 June 2008Return made up to 30/04/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 June 2002Return made up to 30/04/02; full list of members (7 pages)
14 June 2002Return made up to 30/04/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 May 1999Return made up to 30/04/99; full list of members (6 pages)
21 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 September 1998Secretary resigned (1 page)
9 June 1998Return made up to 30/04/98; no change of members (4 pages)
9 June 1998Return made up to 30/04/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
19 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 June 1996Return made up to 30/04/96; change of members (6 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Return made up to 30/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
13 December 1995Director resigned (1 page)
13 December 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
27 July 1994Secretary's particulars changed;director's particulars changed (2 pages)
27 July 1994Secretary's particulars changed;director's particulars changed (2 pages)
12 June 1994Return made up to 30/04/94; full list of members
  • 363(287) ‐ Registered office changed on 12/06/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1993Return made up to 30/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1992Return made up to 02/05/92; no change of members (6 pages)
8 July 1992Full accounts made up to 31 May 1991 (13 pages)
8 July 1992Full accounts made up to 31 May 1991 (13 pages)
9 September 1991Return made up to 03/05/91; full list of members (6 pages)
17 July 1990Company name changed\certificate issued on 17/07/90 (2 pages)
17 July 1990Company name changed\certificate issued on 17/07/90 (2 pages)
3 May 1990Incorporation (15 pages)
3 May 1990Incorporation (15 pages)