Company NameN.P. Security Limited
Company StatusDissolved
Company Number02711403
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Ian Tarn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Director NameStephen Paul Tarn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 1998)
RoleSales Manager
Correspondence Address42 Riverside Drive
Solihull
West Midlands
B91 3HH
Secretary NameCarole Lesley Handy
NationalityBritish
StatusClosed
Appointed20 June 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Director NameMr Nilu Pattnaik
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleComputer Design Eng
Correspondence Address16 Oak Lane
Twickenham
Middlesex
TW1 3PA
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameStephen Ian Tarn
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCorporate Accountant
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameCarole Lesley Handy
NationalityBritish
StatusResigned
Appointed03 December 1992(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Secretary NameWest One Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1994(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 July 1996)
Correspondence AddressSuite 320 Walmar House
296 Regent Street
London
W1R 5HB

Location

Registered Address3 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
14 January 1998Application for striking-off (1 page)
24 September 1997Full accounts made up to 31 August 1997 (9 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
17 July 1996Full accounts made up to 31 August 1995 (9 pages)
4 July 1996Registered office changed on 04/07/96 from: suite 320/330 walmar house 296 regent street london W1R 5HB (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
8 August 1995Return made up to 01/05/95; no change of members (4 pages)
23 April 1995Full accounts made up to 31 August 1994 (13 pages)