Company NameAmphibian Guards Limited
Company StatusDissolved
Company Number03586546
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Polycarp Essy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed05 December 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a High Street
South Norwood
London
SE25 6EZ
Secretary NameMr Ebrima Jengs
NationalityGambian
StatusClosed
Appointed05 December 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2012)
RoleSecretary
Correspondence Address1 Chamberlain Close
West Thamesmead
London
SE28 0EL
Director NameLt Col Eric Asare Djan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleSecurity Manager
Correspondence Address30 Marshall Path
Thamesmead
London
SE28 8DX
Director NameRaphael Anshak Finok Tonglele
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleSecurity Manager
Correspondence Address3 Lakeside Avenue
Thamemead
London
SE28 8RT
Secretary NameMrs Salus Perpetua Fernandes
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Casilda Road
Abbeywood
London
SE2 0ES
Director NameMrs Salus Perpetua Fernandes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration8 years (resigned 05 December 2007)
RoleBuiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address10 Casilda Road
Abbeywood
London
SE2 0ES
Director NameBenson Bature Bala
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address4 Pitfield Crescent
Thamesmead
London
SE28 8RG

Location

Registered Address12 Mulberry Place Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£439,319
Cash£34,126
Current Liabilities£639,292

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
7 October 2010Registered office address changed from Security Headquarters Royal Sovereign House 40 Beresford Street Woolwich London SE1 6BF United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Security Headquarters Royal Sovereign House 40 Beresford Street Woolwich London SE1 6BF United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Security Headquarters Royal Sovereign House 40 Beresford Street Woolwich London SE1 6BF United Kingdom on 7 October 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 September 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from Security Headquarters Royal Sovereign House London SE18 6BF on 28 September 2010 (1 page)
28 September 2010Director's details changed for Polycarp Essy on 27 January 2010 (2 pages)
28 September 2010Registered office address changed from Security Headquarters Royal Sovereign House London SE18 6BF on 28 September 2010 (1 page)
28 September 2010Secretary's details changed for Ebrima Jengs on 27 January 2010 (1 page)
28 September 2010Secretary's details changed for Ebrima Jengs on 27 January 2010 (1 page)
28 September 2010Director's details changed for Polycarp Essy on 27 January 2010 (2 pages)
17 August 2010Termination of appointment of Benson Bala as a director (2 pages)
17 August 2010Termination of appointment of Benson Bala as a director (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
9 February 2009Return made up to 27/01/09; no change of members (4 pages)
9 February 2009Return made up to 27/01/09; no change of members (4 pages)
22 October 2008Appointment terminated secretary salus fernandes (1 page)
22 October 2008Appointment Terminated Secretary salus fernandes (1 page)
13 August 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
13 August 2008Accounts made up to 29 February 2008 (8 pages)
8 March 2008Accounts made up to 28 February 2007 (8 pages)
8 March 2008Accounts for a dormant company made up to 28 February 2007 (8 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
17 September 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
17 September 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
22 August 2007Return made up to 18/06/07; no change of members (7 pages)
22 August 2007Return made up to 18/06/07; no change of members (7 pages)
19 July 2007Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page)
19 July 2007Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page)
27 October 2006Return made up to 18/06/06; full list of members (8 pages)
27 October 2006Return made up to 18/06/06; full list of members (8 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
18 October 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 October 2005Return made up to 18/06/05; full list of members (13 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
28 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
28 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
6 December 2004Amended accounts made up to 30 November 2003 (9 pages)
6 December 2004Amended accounts made up to 30 November 2003 (9 pages)
19 November 2004Return made up to 18/06/04; no change of members (6 pages)
19 November 2004Return made up to 18/06/04; no change of members (6 pages)
10 November 2004Nc inc already adjusted 08/10/04 (1 page)
10 November 2004Nc inc already adjusted 08/10/04 (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
6 March 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
6 March 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
5 December 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Return made up to 18/06/03; full list of members (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
4 September 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
4 September 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
23 August 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
15 August 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 August 2002Return made up to 18/06/02; full list of members (11 pages)
15 April 2002Memorandum and Articles of Association (8 pages)
15 April 2002Memorandum and Articles of Association (8 pages)
30 July 2001Return made up to 18/06/01; full list of members (11 pages)
30 July 2001Return made up to 18/06/01; full list of members (11 pages)
31 May 2001Full accounts made up to 30 November 1999 (10 pages)
31 May 2001Full accounts made up to 30 November 1999 (10 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 18/06/00; full list of members (18 pages)
15 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
28 March 2000Accounts made up to 30 November 1998 (3 pages)
28 March 2000Accounts for a dormant company made up to 30 November 1998 (3 pages)
2 November 1999Accounting reference date shortened from 30/11/99 to 30/11/98 (1 page)
2 November 1999Accounting reference date shortened from 30/11/99 to 30/11/98 (1 page)
27 August 1999Return made up to 18/06/99; full list of members (7 pages)
27 August 1999Return made up to 18/06/99; full list of members (7 pages)
13 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
13 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
18 June 1998Incorporation (16 pages)
18 June 1998Incorporation (16 pages)