Company NamePlatinum Security Systems Limited
Company StatusDissolved
Company Number03055761
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameVectordeal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Beveridge Roach
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 16 February 1999)
RoleSecurity Consultant
Correspondence Address2 Kemble Close
Potters Bar
Hertfordshire
EN6 5EG
Director NameBrigadier Charles Hendley Bond
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 February 1999)
RoleCompany Director
Correspondence AddressRackhayes
Lower Chillington
Ilminster
Somerset
TA19 0PU
Director NameMaurice Head
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 February 1999)
RoleSecurity Cons
Correspondence AddressPrimehunt House
St Albans Road South Minns
Hertfordshire
EN6 3PH
Secretary NameValerie Hendry
NationalityBritish
StatusResigned
Appointed04 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1997)
RoleComapny Secretary
Correspondence Address6 Beaufort Court
Somerset Road
Barnet
Hertfordshire
EN5 1RW
Director NameGraham Winston Owen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 1997)
RoleSecurity Cons
Correspondence Address65 Hornbeam Road
Southwold
Bicester
Oxfordshire
OX6 9YH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address29 York Street
London
W1H 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
24 March 1998Strike-off action suspended (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
7 February 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
8 May 1996Ad 29/04/96--------- £ si 98@1 (2 pages)
8 May 1996Return made up to 12/05/96; full list of members (6 pages)
12 May 1995Incorporation (18 pages)