Company NameSuperior Security Services (London) Limited
Company StatusDissolved
Company Number02973098
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Casmir Peter Biriyok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(1 day after company formation)
Appointment Duration20 years, 7 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garter Way
Thames Park Gardens
London
SE16 6XA
Secretary NameMrs Olawunmi Biriyok
NationalityBritish
StatusClosed
Appointed04 October 1994(1 day after company formation)
Appointment Duration20 years, 7 months (closed 19 May 2015)
RoleLegal Practioner
Country of ResidenceEngland
Correspondence Address1 Garter Way
Thames Park Gardens Rotherhithe
London
SE16 1XA
Director NameMrs Olawunmi Biriyok
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 1999)
RoleLegal Practioner
Country of ResidenceEngland
Correspondence Address1 Garter Way
Thames Park Gardens Rotherhithe
London
SE16 1XA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.superiorsecurity.co.uk

Location

Registered Address12 Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

700 at £1C.p. Biriyok
70.00%
Ordinary
300 at £1L. Biriyok
30.00%
Ordinary

Financials

Year2014
Net Worth-£28,922
Cash£7,271
Current Liabilities£36,855

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1,000
(4 pages)
28 October 2011Director's details changed for Mr Casmir Peter Biriyok on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Casmir Peter Biriyok on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1,000
(4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
30 December 2008Return made up to 22/09/08; full list of members (3 pages)
30 December 2008Return made up to 22/09/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2007Return made up to 22/09/07; full list of members (2 pages)
21 December 2007Return made up to 22/09/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 22/09/06; full list of members (6 pages)
26 October 2006Return made up to 22/09/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2004Return made up to 22/09/04; full list of members (6 pages)
17 November 2004Return made up to 22/09/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 22/09/03; full list of members (6 pages)
13 November 2003Return made up to 22/09/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 22/09/02; full list of members (6 pages)
24 October 2002Return made up to 22/09/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
18 December 2000 (5 pages)
18 December 2000 (5 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: 1 garter way thames park gardens london SE16 1XA (1 page)
5 October 1999Registered office changed on 05/10/99 from: 1 garter way thames park gardens london SE16 1XA (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
16 November 1998Full accounts made up to 31 March 1998 (9 pages)
16 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 October 1998Return made up to 03/10/98; full list of members (6 pages)
26 October 1998Return made up to 03/10/98; full list of members (6 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 October 1997Return made up to 03/10/97; no change of members (4 pages)
31 October 1997Return made up to 03/10/97; no change of members (4 pages)
4 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 November 1995Return made up to 03/10/95; full list of members (6 pages)
27 November 1995Return made up to 03/10/95; full list of members (6 pages)
31 August 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
31 August 1995Accounting reference date extended from 31/10 to 31/03 (1 page)