Company NameActive Security Systems Limited
Company StatusDissolved
Company Number03624649
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameGary Edward Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleElectrician
Correspondence Address12 St Georges Court
Melford Road East Ham
London
E6 3RA
Secretary NameJade Patricia Thomas
NationalityBritish
StatusClosed
Appointed31 August 2000(2 years after company formation)
Appointment Duration5 months, 2 weeks (closed 13 February 2001)
RoleCompany Director
Correspondence Address7 Harlinger Street
King Henrys Wharf
London
SE18 5SU
Director NameMtr Peter George Lacey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Haig House
London
E2 7RZ
Secretary NameGloria Rose Lacey
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Haig House
Shipton Street Bethnal Green
London
E2 7RZ
Secretary NameJade Patricia Thomas
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleClerk
Correspondence Address7 Harlinger Street
King Henrys Wharf
London
SE18 5SU
Director NameMr Stephen Roy Swan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 1999)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Berkeley Avenue
Bexleyheath
Kent
DA7 4TY
Secretary NameMr Stephen Roy Swan
NationalityBritish
StatusResigned
Appointed05 May 1999(8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 1999)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Berkeley Avenue
Bexleyheath
Kent
DA7 4TY

Location

Registered AddressBlanche & Co
Thames House,3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2000Return made up to 01/09/00; full list of members (7 pages)
21 September 2000New secretary appointed (2 pages)
8 September 2000Application for striking-off (1 page)
4 April 2000Full accounts made up to 31 March 1999 (6 pages)
12 November 1999Registered office changed on 12/11/99 from: 7 barclay house well street london E9 7RA (1 page)
12 October 1999Return made up to 01/09/99; full list of members (6 pages)
23 August 1999Registered office changed on 23/08/99 from: thames house 3 wellington street london SE18 6NZ (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: unit 6 sherwood court thurston road london SE13 7SD (1 page)
7 December 1998Registered office changed on 07/12/98 from: suite 1 nelson house 341 lea bridge road leyton london E10 7LA (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
1 September 1998Incorporation (13 pages)