Aldershot
GU11 3PJ
Secretary Name | Elaine Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 376 High Street Aldershot Hampshire GU12 4NA |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992 |
Appointment Duration | 1 month (resigned 25 November 1992) |
Role | Company Search Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | Vera Alexander Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992 |
Appointment Duration | 1 month (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 70 Belsize Park Gardens London NW3 4NE |
Director Name | Nigel Graham Ely |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Security Consultant |
Correspondence Address | The Coach House Lower Eaton Bishop Hereford HR2 9QE Wales |
Secretary Name | Philip John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Mornington Crescent London NW1 7RB |
Secretary Name | Claire Elizabeth Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 116 Kings Road Aldershot G11 3PJ Scotland |
Secretary Name | Andrew Leslie Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2000) |
Role | Security |
Correspondence Address | 116 Kings Road Aldershot Hampshire GU11 3PJ |
Registered Address | 891 Finchley Road London NW11 8RR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,000 |
Gross Profit | £9,000 |
Net Worth | £977 |
Current Liabilities | £33,192 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | Strike-off action suspended (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2000 | Return made up to 25/11/00; full list of members
|
30 November 2000 | New secretary appointed (2 pages) |
5 February 2000 | Return made up to 25/11/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 October 1998 | Full accounts made up to 31 December 1996 (12 pages) |
31 July 1998 | Full accounts made up to 31 December 1995 (12 pages) |
3 March 1998 | Deferment of dissolution (voluntary) (1 page) |
24 February 1998 | Order of court to wind up (1 page) |
6 February 1998 | Court order notice of winding up (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 25/11/97; full list of members
|
27 January 1998 | Secretary resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Return made up to 25/11/96; no change of members (4 pages) |
18 December 1995 | Company name changed odysseus security services limit ed\certificate issued on 19/12/95 (4 pages) |
7 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |