Romford
Essex
RM7 7DR
Secretary Name | Adam Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Security Engineer |
Correspondence Address | 32 Como Street Romford Essex RM7 7DR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | securityprojectsltd.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £268,092 |
Gross Profit | £79,542 |
Net Worth | -£5,052 |
Cash | £2,361 |
Current Liabilities | £90,763 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: cambridge house 27 cambridge park, wanstead london E11 2PU (1 page) |
18 July 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
4 February 2002 | Return made up to 28/04/01; full list of members (8 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
25 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (11 pages) |