London
SW8 1PJ
Director Name | Timothy Thomas McIntyre |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 18 Wisden House Meadow Road London SW8 1NA |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Mr Felix Michael Haim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunters Croft Rusper Road Ifield Crawley West Sussex RH11 0LR |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Colin Patrick Owens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2002) |
Role | Personnel Consultant |
Correspondence Address | 2 The Green Dorking Road Tadworth Surrey KT20 5RX |
Registered Address | 2a Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,182 |
Gross Profit | £24,182 |
Net Worth | -£45,870 |
Cash | £8,284 |
Current Liabilities | £62,751 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 April 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
11 July 2001 | Return made up to 07/07/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
14 December 2000 | Full accounts made up to 31 July 1999 (8 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members
|
1 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
29 January 1999 | Company name changed in depth security solutions LTD\certificate issued on 01/02/99 (2 pages) |
2 September 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 07/07/98; full list of members
|
9 April 1998 | Company name changed in-depth security training LTD\certificate issued on 14/04/98 (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |