Company NameRealm Security Ltd.
Company StatusDissolved
Company Number03363235
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameGary Swaby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSecurity Cons
Correspondence Address138 St Louis Road
West Norwood
London
SE27 9QH
Secretary NameBarry John Hamewood
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address39a The Avenue
Highams Park
London
E4 9LB
Director NameSimon Peck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address121 Waltham Road
St Hellier
Carshalton
Surrey
SM5 1PS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address39a The Avenue
Highams Park
London
E4 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
21 February 1999Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
20 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
1 May 1997Incorporation (20 pages)