Company NameSecure It Alarms Limited
DirectorsMichael Edward Eames and Mandy Rose Duncan
Company StatusDissolved
Company Number03725013
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Directors

Director NameMr Michael Edward Eames
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence Address31 Wisteria Gardens
Havant
Hampshire
PO9 2FJ
Secretary NameMr Michael Edward Eames
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence Address31 Wisteria Gardens
Havant
Hampshire
PO9 2FJ
Director NameMandy Rose Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(10 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleMarketing Director
Correspondence Address73 Endeavour Way
Hythe Marina Village, Hythe
Southampton
Hampshire
SO45 6LA
Director NameGeorge Robert Duncan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Endeavour Way
Hythe Marina Village Hythe
Southampton
SO45 6LA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

28 October 2004Dissolved (1 page)
28 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
19 April 2000Appointment of a voluntary liquidator (1 page)
19 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2000Statement of affairs (10 pages)
28 March 2000Registered office changed on 28/03/00 from: unit 7 viceroy house mountbatten business centre millbrook road east southampton hampshire SO15 1HY (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: metro house northgate chichester west sussex PO19 1BE (1 page)
15 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed;new director appointed (1 page)