Company NameSecurity Partners Limited
Company StatusDissolved
Company Number03361207
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Dissolution Date9 May 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 NameSovereign Directors (T&C) Limited (Corporation)
StatusClosed
Appointed14 May 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 12 months (closed 09 May 2000)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2000)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
26 July 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 3C, 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
24 June 1998Return made up to 28/04/98; full list of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 1997New director appointed (2 pages)
28 April 1997Incorporation (16 pages)