Company NameSecurity International Parking Management Ltd
Company StatusDissolved
Company Number03141993
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameInternational Security Limited

Business Activity

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

Directors

Director NameMr Seng Koon Lim
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusClosed
Appointed26 January 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 07 September 2010)
RoleManager
Country of ResidenceSingapore
Correspondence Address67 Jalan Tua Kong
-02
Singapore
Foreign
Secretary NameMwlaw Services Limited (Corporation)
StatusClosed
Appointed11 November 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 07 September 2010)
Correspondence AddressFifth Floor, Imperial House 15-19 Kingsway
London
WC2B 6UN
Director NameClive Deacon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressParkville House Red Lion Parade
Bridge Street
Pinner
Middlesex
HA5 3JD
Director NameGraham Clive Deacon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Chase
Eastcote
Middlesex
HA5 1SJ
Secretary NameGraham Clive Deacon
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Chase
Eastcote
Middlesex
HA5 1SJ
Secretary NameMaurice Edward Hills
NationalityBritish
StatusResigned
Appointed28 December 1996(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2005)
RoleAccountant
Correspondence AddressParkville House
Red Lion Parade
Pinner
Middlesex
HA5 3JD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed11 November 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2010)
Correspondence AddressFifth Floor, Imperial House 15-19 Kingsway
London
WC2B 6UN
Director NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed11 November 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2010)
Correspondence Address5th Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed11 November 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2010)
Correspondence Address5th Floor Imperial House
15-19 Kingsway
London
WC2B 6UN

Location

Registered AddressFifth Floor Imperial House
15-19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
17 March 2010Termination of appointment of Mwlaw Services Limited as a director (1 page)
17 March 2010Appointment of Mwlaw Services Limited as a secretary (1 page)
17 March 2010Appointment of Mwlaw Services Limited as a director (1 page)
17 March 2010Termination of appointment of Mwlaw Services Limited as a director (1 page)
17 March 2010Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
17 March 2010Appointment of Mwlaw Services Limited as a director (1 page)
17 March 2010Termination of appointment of Mwlaw Services Limited as a director (1 page)
17 March 2010Termination of appointment of Mwlaw Services Limited as a director (1 page)
17 March 2010Appointment of Mwlaw Services Limited as a secretary (1 page)
24 February 2010Director's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
24 February 2010Director's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
9 February 2009Return made up to 28/12/08; full list of members (3 pages)
9 February 2009Return made up to 28/12/08; full list of members (3 pages)
30 January 2009Accounts made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 July 2008Accounts made up to 31 March 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2008Accounts made up to 31 March 2006 (1 page)
23 January 2008Return made up to 28/12/07; full list of members (5 pages)
23 January 2008Return made up to 28/12/07; full list of members (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
18 July 2006Return made up to 28/12/05; full list of members (8 pages)
18 July 2006Return made up to 28/12/05; full list of members (8 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 5 the chase eastcote pinner middlesex HA5 1SJ (1 page)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2005Registered office changed on 24/11/05 from: 5 the chase eastcote pinner middlesex HA5 1SJ (1 page)
24 November 2005Secretary resigned (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Registered office changed on 03/02/05 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
3 February 2005Registered office changed on 03/02/05 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 28/12/00; full list of members (6 pages)
17 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Return made up to 28/12/98; no change of members (4 pages)
5 January 1999Return made up to 28/12/98; no change of members (4 pages)
23 March 1998Company name changed international security LIMITED\certificate issued on 24/03/98 (2 pages)
23 March 1998Company name changed international security LIMITED\certificate issued on 24/03/98 (2 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996Accounting reference date notified as 31/03 (1 page)
1 October 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996Secretary resigned (2 pages)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996Registered office changed on 23/01/96 from: 372 old street london EC1V 9LT (1 page)
23 January 1996Registered office changed on 23/01/96 from: 372 old street london EC1V 9LT (1 page)
28 December 1995Incorporation (14 pages)