Company NameG.B. Security Limited
Company StatusDissolved
Company Number02817229
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Directors

Director NameAlbert Leonard Green
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 30 June 1998)
RoleCompany Director
Correspondence Address1a Christmas Place
Aldershot
Hampshire
Director NameVittorio Pagani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 30 June 1998)
RoleCompany Director
Correspondence Address48 Albemarle Street
London
W1X 3FE
Director NamePeter Francis Foley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 30 June 1998)
RoleAdministrator
Correspondence Address33 Muddy Pond Road
Sterling
Massachusetts
United States
Secretary NameP V Beveridge & Co (Nominees) Ltd. (Corporation)
StatusClosed
Appointed05 January 1994(7 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 30 June 1998)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG
Director NameOur Nominee Company Limited (Corporation)
StatusClosed
Appointed31 March 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 June 1998)
Correspondence AddressHearne House 17 Hearne Road
London
W4 3NJ
Director NameElizabeth Harriet Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 1993)
RoleCompany Director
Correspondence Address19 Clifton Avenue
Belmont
Sutton
Surrey
SM2 5PS
Director NameJohn Michael Deere
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 1994)
RoleTrade Finance
Correspondence Address108 Gloucester Place
London
W1
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameP V Beveridge & Co (Nominees) Ltd. (Corporation)
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1993)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG
Secretary NameBeveridge Garrard (Nominees) Limited (Corporation)
StatusResigned
Appointed19 November 1993(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1994)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG

Location

Registered Address548 Chiswick High Road
Chiswick
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
2 September 1997Strike-off action suspended (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
16 April 1997New director appointed (2 pages)
29 October 1996Strike-off action suspended (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
21 June 1995Return made up to 12/05/94; full list of members (6 pages)
21 June 1995Return made up to 12/05/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)