Company NameSecurity Management Solutions Limited
Company StatusDissolved
Company Number02621263
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Richard Braine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria The Grange
Grange Lane Cookham
Maidenhead
Berkshire
SL6 9RP
Secretary NameMrs Heather Gwendoline Braine
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressWisteria Grange Lane
Cookham
Maidenhead
Berkshire
SL6 9RP
Secretary NameMr Ian Barclay
NationalityBritish
StatusResigned
Appointed11 August 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address36 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address128 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
5 March 2000Full accounts made up to 31 December 1998 (6 pages)
26 August 1999Secretary resigned (1 page)
5 August 1999Return made up to 18/06/99; no change of members (5 pages)
19 January 1999Full accounts made up to 31 December 1997 (6 pages)
17 August 1998Return made up to 18/06/98; full list of members (7 pages)
7 August 1997Registered office changed on 07/08/97 from: 8 buckingham street london WC2N 6BU (1 page)
30 July 1997Return made up to 18/06/97; no change of members (5 pages)
4 June 1997Full accounts made up to 31 December 1995 (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (6 pages)
18 July 1996Return made up to 18/06/96; no change of members (5 pages)
4 September 1995Full accounts made up to 31 December 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1993 (7 pages)
18 July 1995Return made up to 18/06/95; full list of members (8 pages)