Hillcrest Road
London
W5 1HL
Secretary Name | Carolyn Nola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Hogarth Close London W5 2JT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 8 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
25 May 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 January 2000 | Resolutions
|
15 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
15 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
1 February 1999 | Resolutions
|
22 January 1999 | Company name changed marshalls security services limi ted\certificate issued on 25/01/99 (2 pages) |
18 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
16 July 1997 | Return made up to 22/05/97; full list of members (6 pages) |
17 February 1997 | Resolutions
|
4 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
25 September 1995 | Company name changed virgin security services LIMITED\certificate issued on 26/09/95 (4 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 152-160 city road london EC1V 2NP (1 page) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
22 May 1995 | Incorporation (16 pages) |