Company NameHoffman Fire And Security Limited
Company StatusDissolved
Company Number02768734
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Joseph Bygraves
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo Canbury 8 Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
Director NameMr Brian Shelton Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 19 January 2016)
RoleBanker Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo Canbury 8 Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
Director NamePir Ijaz Uddin Ahmed
Date of BirthApril 1985 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed16 September 2015(22 years, 9 months after company formation)
Appointment Duration4 months (closed 19 January 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo Canbury 8 Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed22 September 2008(15 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 19 January 2016)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameJean Hoffman
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCornerfield
2 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameErik Hoffman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed27 November 1993(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressCornerfield
2 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameJean Hoffman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressCornerfield
2 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Alexandra Park
Lenzie
Glasgow
Lanarkshire
G66 5BH
Scotland
Director NameMr Adrian Louis Baillie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2008)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
Chelsea Lodge 58 Tite Street
London
SW3 4JD
Director NameAlistair Roy Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2008)
RoleConsultant
Correspondence Address9 Farmington
Cheltenham
Gloucestershire
GL54 3NQ
Wales
Director NameMr Soyfur Raja Chowdhury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNo Canbury 8 Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed01 August 2006(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2008)
Correspondence AddressErico House
93-99 Upper Richmond Road
London
SW15 2TG

Location

Registered AddressNo Canbury 8 Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

50k at £1Icegrade Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,500

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Appointment of Pir Ijaz Uddin Ahmed as a director on 16 September 2015 (2 pages)
22 September 2015Appointment of Pir Ijaz Uddin Ahmed as a director on 16 September 2015 (2 pages)
20 August 2015Director's details changed for Anthony Joseph Bygraves on 15 August 2015 (2 pages)
20 August 2015Director's details changed for Anthony Joseph Bygraves on 15 August 2015 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
30 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(4 pages)
30 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Termination of appointment of Soyfur Chowdhury as a director (1 page)
5 November 2013Termination of appointment of Soyfur Chowdhury as a director (1 page)
16 August 2013Director's details changed for Anthony Joseph Bygraves on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Brian Shelton Berry on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Brian Shelton Berry on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Brian Shelton Berry on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Anthony Joseph Bygraves on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Anthony Joseph Bygraves on 1 August 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Appointment of Soyfur Reza Chowdhury as a director (2 pages)
11 June 2012Appointment of Soyfur Reza Chowdhury as a director (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Anthony Joseph Bygraves on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Anthony Joseph Bygraves on 11 April 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Anthony Joseph Bygraves on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Joseph Bygraves on 26 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Director's change of particulars / anthony bygraves / 06/05/2009 (1 page)
20 May 2009Director's change of particulars / anthony bygraves / 06/05/2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 27/11/08; full list of members (3 pages)
9 December 2008Return made up to 27/11/08; full list of members (3 pages)
25 September 2008Secretary appointed derringtons LIMITED (2 pages)
25 September 2008Appointment terminated secretary enterprise administration LTD (1 page)
25 September 2008Appointment terminated secretary enterprise administration LTD (1 page)
25 September 2008Secretary appointed derringtons LIMITED (2 pages)
27 June 2008Director appointed brian shelton berry (2 pages)
27 June 2008Director appointed brian shelton berry (2 pages)
24 June 2008Appointment terminated director adrian baillie (1 page)
24 June 2008Appointment terminated director adrian baillie (1 page)
1 April 2008Appointment terminated director alistair clark (1 page)
1 April 2008Appointment terminated director alistair clark (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 27/11/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 27/11/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
17 September 2007Full accounts made up to 31 March 2007 (24 pages)
17 September 2007Full accounts made up to 31 March 2007 (24 pages)
17 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
5 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2006New director appointed (1 page)
5 December 2006Location of debenture register (1 page)
5 December 2006Re-registration of Memorandum and Articles (11 pages)
5 December 2006New director appointed (1 page)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
5 December 2006Location of register of members (1 page)
5 December 2006Location of register of members (1 page)
5 December 2006Application for reregistration from PLC to private (1 page)
5 December 2006Location of debenture register (1 page)
5 December 2006Re-registration of Memorandum and Articles (11 pages)
5 December 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 December 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 December 2006Application for reregistration from PLC to private (1 page)
5 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: gable house 239 regents park rd finchley london N3 3LF (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: gable house 239 regents park rd finchley london N3 3LF (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
1 December 2005Return made up to 27/11/05; full list of members (2 pages)
1 December 2005Return made up to 27/11/05; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
16 December 2004Return made up to 27/11/04; full list of members (5 pages)
16 December 2004Return made up to 27/11/04; full list of members (5 pages)
26 April 2004Full accounts made up to 31 December 2003 (18 pages)
26 April 2004Full accounts made up to 31 December 2003 (18 pages)
21 January 2004Full accounts made up to 31 December 2002 (16 pages)
21 January 2004Full accounts made up to 31 December 2002 (16 pages)
12 December 2003Return made up to 27/11/03; full list of members (5 pages)
12 December 2003Return made up to 27/11/03; full list of members (5 pages)
12 December 2002Return made up to 27/11/02; full list of members (5 pages)
12 December 2002Return made up to 27/11/02; full list of members (5 pages)
12 July 2002Full accounts made up to 31 December 2001 (15 pages)
12 July 2002Full accounts made up to 31 December 2001 (15 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 27/11/01; full list of members (5 pages)
10 January 2002Return made up to 27/11/01; full list of members (5 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
7 December 2000Return made up to 27/11/00; full list of members (5 pages)
7 December 2000Return made up to 27/11/00; full list of members (5 pages)
2 August 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Full accounts made up to 31 December 1999 (16 pages)
10 December 1999Return made up to 27/11/99; full list of members (6 pages)
10 December 1999Return made up to 27/11/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 December 1998 (19 pages)
4 August 1999Full accounts made up to 31 December 1998 (19 pages)
28 January 1999Return made up to 27/11/98; full list of members (6 pages)
28 January 1999Return made up to 27/11/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
29 January 1998Return made up to 27/11/97; full list of members (6 pages)
29 January 1998Return made up to 27/11/97; full list of members (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (17 pages)
4 August 1997Full accounts made up to 31 December 1996 (17 pages)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
30 January 1996Return made up to 27/11/95; full list of members (6 pages)
30 January 1996Return made up to 27/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 July 1993Ad 25/03/93--------- £ si 14698@1=14698 £ ic 2/14700 (2 pages)
5 July 1993Ad 25/03/93--------- £ si 14698@1=14698 £ ic 2/14700 (2 pages)
11 February 1993Application to commence business (2 pages)
11 February 1993Application to commence business (2 pages)
11 February 1993Certificate of authorisation to commence business and borrow (1 page)
11 February 1993Certificate of authorisation to commence business and borrow (1 page)
27 November 1992Incorporation (19 pages)
27 November 1992Incorporation (19 pages)