Company NameAbility Security Systems Limited
Company StatusDissolved
Company Number03035134
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Quinn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(17 years, 1 month after company formation)
Appointment Duration2 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House
156 High Street
Ruislip
Middlesex
HA4 8LJ
Secretary NameSecretary Natalie Quinn
StatusClosed
Appointed30 April 2012(17 years, 1 month after company formation)
Appointment Duration2 years (closed 06 May 2014)
RoleCompany Director
Correspondence AddressEaton House
156 High Street
Ruislip
Middlesex
HA4 8LJ
Director NameMayer Aron
Date of BirthApril 1936 (Born 88 years ago)
NationalityIsraeli
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleFinancial Dir
Correspondence Address40 Circus Road
London
Nw8
Director NameMr John Meader
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Robsack Avenue
St Leonards On Sea
East Sussex
TN38 9SL
Secretary NameMayer Aron
NationalityIsraeli
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleSecretary
Correspondence Address40 Circus Road
London
Nw8
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Fiona Meader
StatusResigned
Appointed16 January 1998(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2011)
RoleSecretary
Correspondence Address32 Robsack Avenue
St Leonards On Sea
East Sussex
TN38 9SL
Director NameMr David Quinn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55a Dartmouth Road
Ruislip
Middlesex
HA4 0DD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressEaton House
156 High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
21 May 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (3 pages)
21 May 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1,000
(4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1,000
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Termination of appointment of John Meader as a director (1 page)
9 May 2012Appointment of Mr David Quinn as a director (2 pages)
9 May 2012Termination of appointment of John Meader as a director (1 page)
9 May 2012Appointment of Mr David Quinn as a director (2 pages)
9 May 2012Appointment of Secretary Natalie Quinn as a secretary (1 page)
9 May 2012Appointment of Secretary Natalie Quinn as a secretary (1 page)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 December 2011Termination of appointment of David Quinn as a director (1 page)
28 December 2011Termination of appointment of David Quinn as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Termination of appointment of Fiona Meader as a secretary (1 page)
1 December 2011Termination of appointment of Fiona Meader as a secretary (1 page)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Quinn on 20 March 2010 (2 pages)
27 April 2010Director's details changed for Mr John Meader on 20 March 2010 (2 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr John Meader on 20 March 2010 (2 pages)
27 April 2010Director's details changed for David Quinn on 20 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 April 2008Secretary's change of particulars / fiona meader / 16/04/2008 (2 pages)
16 April 2008Director's change of particulars / john meader / 16/04/2008 (2 pages)
16 April 2008Director's change of particulars / john meader / 16/04/2008 (2 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Secretary's change of particulars / fiona meader / 16/04/2008 (2 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 February 2008New director appointed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Secretary's particulars changed (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 June 2006Registered office changed on 06/06/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
6 June 2006Registered office changed on 06/06/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 March 2004Return made up to 20/03/04; full list of members (6 pages)
31 March 2004Return made up to 20/03/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 April 2003Return made up to 20/03/03; full list of members (6 pages)
6 April 2003Return made up to 20/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 April 2002Return made up to 20/03/02; full list of members (6 pages)
19 April 2002Return made up to 20/03/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 20/03/00; full list of members (6 pages)
10 April 2000Return made up to 20/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: 35 station road edgware middlesex HA8 7HX (1 page)
13 October 1999Registered office changed on 13/10/99 from: 35 station road edgware middlesex HA8 7HX (1 page)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Registered office changed on 10/07/97 from: 46/48 peartree street london EC1V 3SB (1 page)
10 July 1997Registered office changed on 10/07/97 from: 46/48 peartree street london EC1V 3SB (1 page)
22 April 1997Return made up to 20/03/97; no change of members (4 pages)
22 April 1997Return made up to 20/03/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1996Return made up to 20/03/96; full list of members (6 pages)
1 May 1996Return made up to 20/03/96; full list of members (6 pages)
9 April 1995Ad 29/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 1995Ad 29/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995New secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995Secretary resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new director appointed (2 pages)
20 March 1995Incorporation (30 pages)
20 March 1995Incorporation (30 pages)