Company NameArms International Security Services Limited
Company StatusDissolved
Company Number03160297
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Emmanuel Afolabi Oyabambi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address34 Amersham Road
New Cross
London
SE14 6QE
Secretary NameMr Adebola Ayodele Adelaja
NationalityNigerian
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address78 Graham Road
Hackney
London
E8 1BX
Director NameMr Adebola Ayodele Adelaja
Date of BirthApril 1955 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed01 June 1997(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Graham Road
Hackney
London
E8 1BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
30 March 2007Return made up to 15/02/07; full list of members (7 pages)
8 January 2007Partial exemption accounts made up to 28 February 2006 (10 pages)
4 May 2006Return made up to 15/02/06; full list of members (7 pages)
9 December 2005Partial exemption accounts made up to 28 February 2005 (11 pages)
29 March 2005Partial exemption accounts made up to 28 February 2004 (11 pages)
10 March 2005Return made up to 15/02/05; full list of members (7 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 March 2004Partial exemption accounts made up to 28 February 2003 (11 pages)
19 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
6 March 2002Partial exemption accounts made up to 28 February 2001 (10 pages)
18 April 2001Return made up to 15/02/01; full list of members (6 pages)
19 February 2001Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
21 December 2000Full accounts made up to 28 February 2000 (11 pages)
14 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 April 1999Full accounts made up to 28 February 1998 (11 pages)
24 February 1999Return made up to 15/02/99; full list of members (6 pages)
7 July 1998Full accounts made up to 28 February 1997 (10 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
10 July 1997Return made up to 15/02/97; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
15 February 1996Incorporation (15 pages)