Company NameAs Security (UK) Limited
DirectorLinda Godden
Company StatusDissolved
Company Number03689955
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameLinda Godden
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address181 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Director NameLinda Godden
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleHairdresser
Correspondence Address181 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Secretary NameNeil Jackson
NationalityBritish
StatusCurrent
Appointed16 August 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address5 Whitewaits
Harlow
Essex
CM20 3LJ
Director NameStephen Bettesworth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleManager
Correspondence Address49 The Meadows
Lower Sheering Road
Sawbridgeworth
Hertfordshire
CM21 9PZ
Director NameMr John Stephen Roberts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1999(4 days after company formation)
Appointment Duration2 months (resigned 03 March 1999)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address5 Wildwood Road
Sturry
Canterbury
Kent
CT2 0JT
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2000)
RoleAccountant
Correspondence Address31 Winchester Close
Bishops Stortford
Hertfordshire
CM23 4JG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,173,618
Net Worth£14,572
Cash£16,260
Current Liabilities£267,415

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2002Dissolved (1 page)
31 December 2001Return of final meeting in a creditors' voluntary winding up (6 pages)
30 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2001Appointment of a voluntary liquidator (1 page)
30 January 2001Statement of affairs (4 pages)
11 January 2001Registered office changed on 11/01/01 from: bank chambers 156 main road, biggin hill westerham kent TN16 3BA (1 page)
25 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Registered office changed on 15/12/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
6 September 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
8 January 1999Ad 29/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 December 1998Incorporation (14 pages)