Woodford Green
Essex
IG8 0HL
Secretary Name | Karen Jane Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Little Orchard Foxhill Haywards Heath Sussex RH16 4RF |
Director Name | Mr Neil Morgan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2009(10 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20b Pelham Road Lindfield Haywards Heath West Sussex RH16 2ER |
Director Name | Ben Colbert |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Cheyne Court Glengall Road Woodford Green Essex IG8 0DN |
Secretary Name | Anthony Albert Colbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Newlands Road Woodford Green Essex IG8 0RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | securitech.uk.com |
---|---|
Telephone | 020 85066489 |
Telephone region | London |
Registered Address | Telecom House 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
70 at £1 | Gerald Gallagher 70.00% Ordinary |
---|---|
30 at £1 | Neil Morgan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,521 |
Cash | £49,179 |
Current Liabilities | £81,142 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2012 | Delivered on: 28 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 18 December 2013 Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 December 2013 Statement of capital on 2014-01-24
|
24 January 2014 | Registered office address changed from 7 Franklynn Suite the Priory Syresham Gardens Haywards Heath Sussex RH16 3LB on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 7 Franklynn Suite the Priory Syresham Gardens Haywards Heath Sussex RH16 3LB on 24 January 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Company name changed securitech consulting solutions LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed securitech consulting solutions LIMITED\certificate issued on 05/09/12
|
6 August 2012 | Company name changed securitech recruitment solutions LIMITED\certificate issued on 06/08/12
|
6 August 2012 | Company name changed securitech recruitment solutions LIMITED\certificate issued on 06/08/12
|
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
15 March 2011 | Director's details changed for Mr Gerald Gallagher on 18 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Mr Gerald Gallagher on 18 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Neil Morgan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gerald Gallagher on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gerald Gallagher on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Neil Morgan on 24 March 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 April 2009 | Director appointed neil morgan (2 pages) |
17 April 2009 | Director appointed neil morgan (2 pages) |
2 April 2009 | Appointment terminate, director jon neale logged form (1 page) |
2 April 2009 | Appointment terminate, director jon neale logged form (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
5 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 March 2005 | Return made up to 18/12/04; full list of members (7 pages) |
31 March 2005 | Return made up to 18/12/04; full list of members (7 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 4-14 tabernacle street london EC2A 4LU (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 4-14 tabernacle street london EC2A 4LU (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 4-14 tabernacle street london EC2A 4LU (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 4-14 tabernacle street london EC2A 4LU (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2003 | Ad 05/09/02--------- £ si 2@1 (2 pages) |
6 November 2003 | Ad 05/09/02--------- £ si 2@1 (2 pages) |
7 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
7 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 41 cheyne court glengall road woodford green essex IG8 0DN (1 page) |
14 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 41 cheyne court glengall road woodford green essex IG8 0DN (1 page) |
14 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
11 January 2002 | Company name changed colbertec solutions LTD\certificate issued on 11/01/02 (3 pages) |
11 January 2002 | Company name changed colbertec solutions LTD\certificate issued on 11/01/02 (3 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members
|
5 January 2000 | Return made up to 18/12/99; full list of members
|
20 January 1999 | Registered office changed on 20/01/99 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page) |
20 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
18 December 1998 | Incorporation (12 pages) |
18 December 1998 | Incorporation (12 pages) |