Company NameWhatcha Security Ltd
Company StatusDissolved
Company Number03567552
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorgia Louise Frost
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
RoleCommodity Broker
Correspondence Address11 Giles Coppice
London
SE19 1XF
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address11 Giles Coppice
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Financials

Year2014
Net Worth£20
Cash£20

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001Return made up to 20/05/01; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: 368 city road london EC1V 2QA (1 page)
24 October 2000Return made up to 20/05/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
15 March 2000Return made up to 20/05/99; full list of members (8 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
2 March 2000Full accounts made up to 31 May 1999 (3 pages)
21 December 1999First Gazette notice for compulsory strike-off (1 page)
13 September 1999Registered office changed on 13/09/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
20 May 1998Incorporation (22 pages)