PO Box 715
Skelleftea
Se-93127
Director Name | Dr Francis James Carrington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 14 Aldeburgh Gardens Highwoods Colchester Essex CO4 4XR |
Director Name | Timothy John Carrington |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Greenhithe Dartford Kent DA9 9NN |
Secretary Name | Timothy John Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Greenhithe Dartford Kent DA9 9NN |
Director Name | Rachel Winifred Carrington |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 1999) |
Role | Housekeeper |
Correspondence Address | The Garden House Undrcliffe Bakewell Derbyshire DE45 1DH |
Director Name | Karl Erik Anders Eklund |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2002) |
Role | Managing Director |
Correspondence Address | Nygatan 49 Skelleftea 93131 Sweden |
Director Name | Roland Wijkander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Avenue Des Paysages 6 Brussels 1180 Foreign |
Director Name | Per Johan Erik Wiklund |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 2002(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 October 2008) |
Role | Company Director |
Correspondence Address | Norrhammargatan 14 Skelleftea Se-931 41 Foreign Sweden |
Secretary Name | Mr Peter William Savblom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 21 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 September 2003) |
Role | Advocate Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 6 Onslow Court Drayton Gardens London SW10 9RL |
Director Name | Jan Sander |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2012) |
Role | Management |
Correspondence Address | Nystulia 18 Gjerdrum 2022 Norway |
Director Name | Mr Jan Erik Svedmark |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2013) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Sqs Security Qube System Ab Maskinvagen 13 PO Box 715 Skelleftea Se-93127 |
Director Name | Mr Svein Hallangen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2012(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sqs Security Qube System Ab Maskinvegan 13 PO Box 715 Skelleftea Se-93127 |
Secretary Name | Trinity Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2006) |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Secretary Name | B Effective Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2009) |
Correspondence Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
Secretary Name | Y N Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2014) |
Correspondence Address | Everlast House 1 Cranbrook Lane New Soughtgate London N11 1PF |
Website | www.sqs-security.com |
---|---|
Telephone | 0115 2314363 |
Telephone region | Nottingham |
Registered Address | Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
640.6k at £1 | Sqs Security Qube System Ab 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
24 October 2014 | Termination of appointment of Svein Hallangen as a director on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Svein Hallangen as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Y N Services Limited as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Y N Services Limited as a secretary on 17 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Termination of appointment of Jan Svedmark as a director (1 page) |
30 April 2013 | Termination of appointment of Jan Svedmark as a director (1 page) |
9 January 2013 | Termination of appointment of Jan Sander as a director (1 page) |
9 January 2013 | Appointment of Mr Svein Hallangen as a director (2 pages) |
9 January 2013 | Appointment of Mr Svein Hallangen as a director (2 pages) |
9 January 2013 | Termination of appointment of Jan Sander as a director (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Registered office address changed from 20 Queens Parade Friern Barnet Road London N11 3DA on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 20 Queens Parade Friern Barnet Road London N11 3DA on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 20 Queens Parade Friern Barnet Road London N11 3DA on 8 June 2012 (1 page) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Auditor's resignation (1 page) |
11 March 2010 | Auditor's resignation (1 page) |
2 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
8 January 2010 | Appointment of Mrs Asa Ulrica Stenberg Andersson as a director (2 pages) |
8 January 2010 | Appointment of Mr Jan Erik Svedmark as a director (2 pages) |
8 January 2010 | Appointment of Mrs Asa Ulrica Stenberg Andersson as a director (2 pages) |
8 January 2010 | Appointment of Mr Jan Erik Svedmark as a director (2 pages) |
22 September 2009 | Return made up to 26/04/09; full list of members (5 pages) |
22 September 2009 | Return made up to 26/04/09; full list of members (5 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from rivington house 82 great eastern street london EC2A 3JF (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from rivington house 82 great eastern street london EC2A 3JF (1 page) |
21 August 2009 | Secretary appointed y n services LIMITED (2 pages) |
21 August 2009 | Secretary appointed y n services LIMITED (2 pages) |
21 August 2009 | Appointment terminated secretary b effective management LIMITED (1 page) |
21 August 2009 | Appointment terminated secretary b effective management LIMITED (1 page) |
20 July 2009 | Appointment terminated director per wiklund (1 page) |
20 July 2009 | Appointment terminated director per wiklund (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2008 | Director appointed jan sander (2 pages) |
26 November 2008 | Appointment terminated director roland wijkander (1 page) |
26 November 2008 | Appointment terminated director roland wijkander (1 page) |
26 November 2008 | Director appointed jan sander (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
3 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 January 2008 | Return made up to 26/04/07; full list of members (2 pages) |
14 January 2008 | Return made up to 26/04/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 February 2007 | Return made up to 26/04/06; full list of members (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
6 February 2007 | Return made up to 26/04/06; full list of members (2 pages) |
27 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
27 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Return made up to 26/04/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 12 high street greenhithe dartford kent DA9 9NN (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 12 high street greenhithe dartford kent DA9 9NN (1 page) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members
|
19 May 2000 | Return made up to 26/04/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 December 1999 | Accounting reference date shortened from 30/04/00 to 30/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 30/04/00 to 30/12/99 (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
2 September 1999 | Company name changed s q s security qube system limit ed\certificate issued on 02/09/99 (2 pages) |
2 September 1999 | Company name changed s q s security qube system limit ed\certificate issued on 02/09/99 (2 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Company name changed t c associates LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed t c associates LIMITED\certificate issued on 13/08/99 (2 pages) |
3 August 1999 | Return made up to 26/04/99; full list of members; amend (6 pages) |
3 August 1999 | Return made up to 26/04/99; full list of members; amend (6 pages) |
22 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
22 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
31 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
4 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
3 May 1995 | Accounting reference date notified as 30/04 (1 page) |
3 May 1995 | Accounting reference date notified as 30/04 (1 page) |
26 April 1995 | Incorporation (38 pages) |
26 April 1995 | Incorporation (38 pages) |