Company NameIntegrated Security Services Limited
DirectorsBenjamin Arthur Plant and Benedetta Plant
Company StatusDissolved
Company Number02926116
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)

Directors

Secretary NameBenjamin Arthur Plant
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSandalwood High Street
Long Whittenham
Abingdon
Oxfordshire
OX14 4QW
Director NameBenjamin Arthur Plant
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressSandalwood High Street
Long Whittenham
Abingdon
Oxfordshire
OX14 4QW
Director NameBenedetta Plant
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(10 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressSandalwood
Long Wittenham
Abingdon
Oxfordshire
OX14 4QW
Director NameGeorge Viner Forrest
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address14 Lane Head Avenue
Lowton
Warrington
WA3 2TB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
6 July 2000Stat dec. O/c filed in error (1 page)
15 June 2000Liquidators statement of receipts and payments (2 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
27 October 1999Registered office changed on 27/10/99 from: langley house park road east finchley london N2 8EX (1 page)
24 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
24 January 1996Appointment of a voluntary liquidator (1 page)
18 December 1995Appointment of a voluntary liquidator (2 pages)
18 December 1995Registered office changed on 18/12/95 from: red barn farm woodstock road oxford OX2 8JR (1 page)
18 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 November 1995Full accounts made up to 30 September 1995 (15 pages)
7 September 1995Return made up to 05/05/95; full list of members (6 pages)
30 August 1995New director appointed (2 pages)
17 May 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
23 March 1995Director resigned (2 pages)