Company NameV Security Services Limited
Company StatusDissolved
Company Number03180993
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Willingdale
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 20 June 2000)
RoleShip Manager
Correspondence AddressProspect Barn
Nedging Road
Nedging
Suffolk
Director NamePeter Leonard Burch
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence Address3 Salehurst Road
Worth
Crawley
West Sussex
RH10 7GL
Secretary NamePeter Leonard Burch
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence Address3 Salehurst Road
Worth
Crawley
West Sussex
RH10 7GL
Director NameMr Peter John Clark
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 09 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMr Peter John Clark
NationalityBritish
StatusResigned
Appointed04 December 1996(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 09 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSuit 9
Great Guildford House
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
20 July 1999Voluntary strike-off action has been suspended (1 page)
8 June 1999Application for striking-off (1 page)
11 February 1999Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 May 1998Return made up to 01/04/98; full list of members (6 pages)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (2 pages)
3 June 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
31 December 1996New director appointed (3 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 316 beulah hill london SE19 3HF (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
1 April 1996Incorporation (16 pages)