Company NameAlphabet Security Limited
DirectorsLucy Vanessa Burney and Nigel Dennistoun Burney
Company StatusDissolved
Company Number03000831
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Previous NameBlesspress Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameLucy Vanessa Burney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 months after company formation)
Appointment Duration29 years, 2 months
RoleNutritionist
Correspondence Address1 Broomwood Road
London
SW11 6HU
Director NameNigel Dennistoun Burney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 months after company formation)
Appointment Duration29 years, 2 months
RolePublisher
Correspondence Address1 Broomwood Road
London
SW11 6HU
Secretary NameNigel Dennistoun Burney
NationalityBritish
StatusCurrent
Appointed30 June 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RolePublisher
Correspondence Address1 Broomwood Road
London
SW11 6HU
Director NameAndrew Mark Brothers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 1995)
RoleSecurity Consultant
Correspondence AddressNorth Lodge Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameAndrew Mark Stopford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 1995)
RoleSecurity Consultant
Correspondence Address70 Strathleven Road
Brixton
London
SW2 5LB
Secretary NameAndrew Mark Stopford
NationalityBritish
StatusResigned
Appointed14 February 1995(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 1995)
RoleSecurity Consultant
Correspondence Address70 Strathleven Road
Brixton
London
SW2 5LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStudio 11
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 March 1998Dissolved (1 page)
15 December 1997Completion of winding up (1 page)
1 May 1997Order of court to wind up (1 page)
14 April 1997Court order notice of winding up (1 page)
13 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1996Full accounts made up to 30 June 1995 (10 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Director resigned (2 pages)
1 September 1995Secretary resigned;director resigned (2 pages)
24 July 1995Accounting reference date notified as 30/06 (1 page)
20 March 1995New director appointed (2 pages)