Company NameGlobal Security & Management Services Limited
Company StatusDissolved
Company Number03109119
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)
Dissolution Date5 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Arnold Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Reflex Apartments
1 Wheeler Place
Bromley
Kent
BR2 9GA
Secretary NameMr Michael Tickner
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Orchard
101 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Director NameMr Michael Tickner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressThe Orchard
101 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Director NameMr Christopher George Cowlard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2001)
RoleBuilder
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameMr Christopher George Cowlard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2001)
RoleBuilder
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameMrs Julie Ellen Brooks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address129 Belmont Road
Erith
Kent
DA8 1LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2008
Net Worth£3,221,375
Cash£29,240
Current Liabilities£288,315

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
30 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages)
5 January 2021Liquidators' statement of receipts and payments to 23 October 2020 (10 pages)
19 December 2019Liquidators' statement of receipts and payments to 23 October 2019 (11 pages)
11 January 2019Liquidators' statement of receipts and payments to 23 October 2018 (13 pages)
8 January 2018Liquidators' statement of receipts and payments to 23 October 2017 (11 pages)
23 December 2016Liquidators' statement of receipts and payments to 23 October 2016 (9 pages)
23 December 2016Liquidators' statement of receipts and payments to 23 October 2016 (9 pages)
15 January 2016Liquidators statement of receipts and payments to 23 October 2015 (8 pages)
15 January 2016Liquidators' statement of receipts and payments to 23 October 2015 (8 pages)
15 January 2016Liquidators' statement of receipts and payments to 23 October 2015 (8 pages)
1 December 2014Liquidators statement of receipts and payments to 23 October 2014 (8 pages)
1 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (8 pages)
1 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (8 pages)
2 January 2014Liquidators' statement of receipts and payments to 23 October 2013 (9 pages)
2 January 2014Liquidators' statement of receipts and payments to 23 October 2013 (9 pages)
2 January 2014Liquidators statement of receipts and payments to 23 October 2013 (9 pages)
7 January 2013Liquidators statement of receipts and payments to 23 October 2012 (9 pages)
7 January 2013Liquidators' statement of receipts and payments to 23 October 2012 (9 pages)
7 January 2013Liquidators' statement of receipts and payments to 23 October 2012 (9 pages)
31 October 2011Declaration of solvency (3 pages)
31 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2011Declaration of solvency (3 pages)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 31 October 2011 (2 pages)
31 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 31 October 2011 (2 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 3
(4 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 3
(4 pages)
18 December 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 December 2009Accounts for a small company made up to 31 October 2008 (6 pages)
4 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Accounts for a small company made up to 31 October 2007 (6 pages)
3 March 2009Accounts for a small company made up to 31 October 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Registered office changed on 02/12/2008 from 69 southampton row london WC1B 4ET (1 page)
2 December 2008Registered office changed on 02/12/2008 from 69 southampton row london WC1B 4ET (1 page)
29 September 2008Return made up to 15/09/07; full list of members (4 pages)
29 September 2008Return made up to 15/09/07; full list of members (4 pages)
29 September 2008Return made up to 15/09/08; full list of members (4 pages)
29 September 2008Return made up to 15/09/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 October 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 October 2006 (7 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
27 September 2006Return made up to 15/09/06; full list of members (7 pages)
27 September 2006Return made up to 15/09/06; full list of members (7 pages)
21 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director resigned (1 page)
28 December 2005Accounts for a small company made up to 31 October 2004 (6 pages)
28 December 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 September 2005Return made up to 15/09/05; full list of members (8 pages)
12 September 2005Return made up to 15/09/05; full list of members (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
19 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
24 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 2003Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 October 2002Return made up to 27/09/02; full list of members (8 pages)
7 October 2002Return made up to 27/09/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 October 2000Return made up to 27/09/00; full list of members (7 pages)
13 October 2000Return made up to 27/09/00; full list of members (7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
24 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 September 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Accounts for a small company made up to 31 October 1997 (6 pages)
12 May 1999Accounts for a small company made up to 31 October 1997 (6 pages)
9 December 1998Return made up to 02/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Return made up to 02/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Return made up to 02/10/97; no change of members (4 pages)
5 March 1998Return made up to 02/10/97; no change of members (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
12 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
31 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1995Particulars of mortgage/charge (6 pages)
21 December 1995Particulars of mortgage/charge (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 October 1995New director appointed (2 pages)
2 October 1995Incorporation (18 pages)
2 October 1995Incorporation (18 pages)