Company NameSecuriloc (UK) Limited
Company StatusDissolved
Company Number03643977
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date31 August 2004 (19 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

Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 1998(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameKallow Limited (Corporation)
StatusClosed
Appointed20 October 2003(5 years after company formation)
Appointment Duration10 months, 2 weeks (closed 31 August 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMontrond Incorporated (Corporation)
StatusClosed
Appointed20 October 2003(5 years after company formation)
Appointment Duration10 months, 2 weeks (closed 31 August 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,785
Cash£39
Current Liabilities£1,359

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
25 February 2002Registered office changed on 25/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Secretary's particulars changed (1 page)
17 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
20 November 2000Return made up to 05/10/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
20 October 1999Return made up to 05/10/99; full list of members (6 pages)
1 August 1999Secretary's particulars changed (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Ad 05/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
14 October 1998New secretary appointed (2 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Memorandum and Articles of Association (11 pages)
9 October 1998Director resigned (1 page)
5 October 1998Incorporation (17 pages)