Company NameSQS Security Qube System (UK) Limited
Company StatusDissolved
Company Number03050030
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NamesT C Associates Limited and S Q S Security Qube System Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Asa Ulrica Stenberg Andersson
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed22 October 2009(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 February 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSqs Security Qube System Ab Maskinvegan 13
PO Box 715
Skelleftea
Se-93127
Director NameDr Francis James Carrington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address14 Aldeburgh Gardens
Highwoods
Colchester
Essex
CO4 4XR
Director NameTimothy John Carrington
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Greenhithe
Dartford
Kent
DA9 9NN
Secretary NameTimothy John Carrington
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Greenhithe
Dartford
Kent
DA9 9NN
Director NameRachel Winifred Carrington
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 1999)
RoleHousekeeper
Correspondence AddressThe Garden House Undrcliffe
Bakewell
Derbyshire
DE45 1DH
Director NameKarl Erik Anders Eklund
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2002)
RoleManaging Director
Correspondence AddressNygatan 49
Skelleftea
93131
Sweden
Director NameRoland Wijkander
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 2002(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressAvenue Des Paysages 6
Brussels
1180
Foreign
Director NamePer Johan Erik Wiklund
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 2002(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 04 October 2008)
RoleCompany Director
Correspondence AddressNorrhammargatan 14
Skelleftea Se-931 41
Foreign
Sweden
Secretary NameMr Peter William Savblom
NationalitySwedish
StatusResigned
Appointed21 July 2003(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 September 2003)
RoleAdvocate Barrister
Country of ResidenceUnited Kingdom
Correspondence Address6 Onslow Court
Drayton Gardens
London
SW10 9RL
Director NameJan Sander
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2012)
RoleManagement
Correspondence AddressNystulia 18
Gjerdrum
2022
Norway
Director NameMr Jan Erik Svedmark
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed22 October 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2013)
RoleCEO
Country of ResidenceSweden
Correspondence AddressSqs Security Qube System Ab Maskinvagen 13
PO Box 715
Skelleftea
Se-93127
Director NameMr Svein Hallangen
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSqs Security Qube System Ab Maskinvegan 13
PO Box 715
Skelleftea
Se-93127
Secretary NameTrinity Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2006)
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameB Effective Management Limited (Corporation)
StatusResigned
Appointed04 June 2006(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2009)
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
Secretary NameY N Services Limited (Corporation)
StatusResigned
Appointed18 August 2009(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2014)
Correspondence AddressEverlast House 1 Cranbrook Lane
New Soughtgate
London
N11 1PF

Contact

Websitewww.sqs-security.com
Telephone0115 2314363
Telephone regionNottingham

Location

Registered AddressBuilding 6 North London Business Park
Oakleigh Road South
New Southgate
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

640.6k at £1Sqs Security Qube System Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 640,640
(3 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 640,640
(3 pages)
13 March 2015Registered 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 2015Registered 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 2014Termination of appointment of Svein Hallangen as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of Svein Hallangen as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Y N Services Limited as a secretary on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Y N Services Limited as a secretary on 17 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 640,640
(5 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 640,640
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Termination of appointment of Jan Svedmark as a director (1 page)
30 April 2013Termination of appointment of Jan Svedmark as a director (1 page)
9 January 2013Termination of appointment of Jan Sander as a director (1 page)
9 January 2013Appointment of Mr Svein Hallangen as a director (2 pages)
9 January 2013Appointment of Mr Svein Hallangen as a director (2 pages)
9 January 2013Termination of appointment of Jan Sander as a director (1 page)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Registered office address changed from 20 Queens Parade Friern Barnet Road London N11 3DA on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 20 Queens Parade Friern Barnet Road London N11 3DA on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 20 Queens Parade Friern Barnet Road London N11 3DA on 8 June 2012 (1 page)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Full accounts made up to 31 December 2010 (15 pages)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
6 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 640,640
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 640,640
(3 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 March 2010Auditor's resignation (1 page)
11 March 2010Auditor's resignation (1 page)
2 February 2010Full accounts made up to 31 December 2008 (16 pages)
2 February 2010Full accounts made up to 31 December 2008 (16 pages)
8 January 2010Appointment of Mrs Asa Ulrica Stenberg Andersson as a director (2 pages)
8 January 2010Appointment of Mr Jan Erik Svedmark as a director (2 pages)
8 January 2010Appointment of Mrs Asa Ulrica Stenberg Andersson as a director (2 pages)
8 January 2010Appointment of Mr Jan Erik Svedmark as a director (2 pages)
22 September 2009Return made up to 26/04/09; full list of members (5 pages)
22 September 2009Return made up to 26/04/09; full list of members (5 pages)
24 August 2009Registered office changed on 24/08/2009 from rivington house 82 great eastern street london EC2A 3JF (1 page)
24 August 2009Registered office changed on 24/08/2009 from rivington house 82 great eastern street london EC2A 3JF (1 page)
21 August 2009Secretary appointed y n services LIMITED (2 pages)
21 August 2009Secretary appointed y n services LIMITED (2 pages)
21 August 2009Appointment terminated secretary b effective management LIMITED (1 page)
21 August 2009Appointment terminated secretary b effective management LIMITED (1 page)
20 July 2009Appointment terminated director per wiklund (1 page)
20 July 2009Appointment terminated director per wiklund (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2008Director appointed jan sander (2 pages)
26 November 2008Appointment terminated director roland wijkander (1 page)
26 November 2008Appointment terminated director roland wijkander (1 page)
26 November 2008Director appointed jan sander (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 October 2008Return made up to 26/04/08; full list of members (3 pages)
3 October 2008Return made up to 26/04/08; full list of members (3 pages)
14 January 2008Return made up to 26/04/07; full list of members (2 pages)
14 January 2008Return made up to 26/04/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 February 2007Return made up to 26/04/06; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
6 February 2007Registered office changed on 06/02/07 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
6 February 2007Return made up to 26/04/06; full list of members (2 pages)
27 January 2007Full accounts made up to 31 December 2005 (12 pages)
27 January 2007Full accounts made up to 31 December 2005 (12 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Return made up to 26/04/05; full list of members (7 pages)
20 June 2005Return made up to 26/04/05; full list of members (7 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Return made up to 26/04/04; full list of members (7 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Return made up to 26/04/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 12 high street greenhithe dartford kent DA9 9NN (1 page)
20 June 2003Registered office changed on 20/06/03 from: 12 high street greenhithe dartford kent DA9 9NN (1 page)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
19 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 1999Accounting reference date shortened from 30/04/00 to 30/12/99 (1 page)
20 December 1999Accounting reference date shortened from 30/04/00 to 30/12/99 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
2 September 1999Company name changed s q s security qube system limit ed\certificate issued on 02/09/99 (2 pages)
2 September 1999Company name changed s q s security qube system limit ed\certificate issued on 02/09/99 (2 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Company name changed t c associates LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed t c associates LIMITED\certificate issued on 13/08/99 (2 pages)
3 August 1999Return made up to 26/04/99; full list of members; amend (6 pages)
3 August 1999Return made up to 26/04/99; full list of members; amend (6 pages)
22 June 1999Return made up to 26/04/99; full list of members (6 pages)
22 June 1999Return made up to 26/04/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 May 1998Return made up to 26/04/98; no change of members (4 pages)
31 May 1998Return made up to 26/04/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 May 1997Return made up to 26/04/97; no change of members (6 pages)
4 May 1997Return made up to 26/04/97; no change of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
3 May 1995Accounting reference date notified as 30/04 (1 page)
3 May 1995Accounting reference date notified as 30/04 (1 page)
26 April 1995Incorporation (38 pages)
26 April 1995Incorporation (38 pages)