Sutton
Surrey
SM1 4LD
Director Name | Mr John William Lennox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Michael Bave |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 76 Thornhill North Weald Epping Essex CM16 6DW |
Secretary Name | Sir Jonathan Francis Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley Wood Ashe Basingstoke Hants RG25 3AG |
Director Name | Sir Jonathan Francis Portal |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Burley Wood Ashe Basingstoke Hants RG25 3AG |
Director Name | Mr George Alastair Stobart |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Hill Farm Dummer Basingstoke Hampshire RG25 2AW |
Director Name | Mr Martin Peter Verdon Arkwright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Lynx House Basepoint Business & Innovation Cent Caxton Close Andover Hampshire SP10 3FG |
Director Name | Joseph Vijaykumar |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 August 2004(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2009) |
Role | Consultant |
Correspondence Address | 312 Pavilion Apartments Saint Johns Wood Road London NW8 7HB |
Director Name | Mr John Oliver Gray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 101 Church Road Low Fell Gateshead Tyne & Wear NE8 1UY |
Secretary Name | Mr John Oliver Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 101 Church Road Low Fell Gateshead Tyne & Wear NE8 1UY |
Director Name | Martyn Frank White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 16 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Keels Barn The Mount Highclere Hampshire RG15 9PS |
Secretary Name | Mr Martin Peter Verdon Arkwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner House Ecchinswell Newbury Berkshire RG20 4TT |
Director Name | Mr Alexander Kenneth Niven |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Palewell Park London SW14 8JJ |
Director Name | Mrs Jacqueline Mary Beaver |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Lynx House Basepoint Business & Innovation Cent Caxton Close Andover Hampshire SP10 3FG |
Secretary Name | Mrs Jacqueline Mary Beaver |
---|---|
Status | Resigned |
Appointed | 01 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 49 Lynx House Basepoint Business & Innovation Cent Caxton Close Andover Hampshire SP10 3FG |
Director Name | Mr Jonathan Peter Ward |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 Lynx House Basepoint Business & Innovation Cent Caxton Close Andover Hampshire SP10 3FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.securamonde.com/ |
---|---|
Telephone | 01635 297770 |
Telephone region | Newbury |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
28.5k at £0.1 | G4s Uk Holdings LTD 67.07% Ordinary A |
---|---|
14k at £0.1 | G4s Uk Holdings LTD 32.93% Ordinary B |
Year | 2014 |
---|---|
Turnover | £87,050 |
Gross Profit | £63,090 |
Net Worth | £173,164 |
Cash | £1,955 |
Current Liabilities | £97,038 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2007 | Delivered on: 17 January 2007 Satisfied on: 28 October 2008 Persons entitled: Secura Monde International Limited Classification: Debenture Secured details: £161,580 due or to become due from the company to. Particulars: Fixed and floating charge on all buildings/ plant/ equipment/ stock and debtors owned by the company. Fully Satisfied |
---|---|
23 November 2000 | Delivered on: 29 November 2000 Satisfied on: 17 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Solvency Statement dated 11/04/17 (1 page) |
22 May 2017 | Statement by Directors (1 page) |
22 May 2017 | Resolutions
|
22 May 2017 | Statement by Directors (1 page) |
22 May 2017 | Resolutions
|
22 May 2017 | Solvency Statement dated 11/04/17 (1 page) |
5 October 2016 | Appointment of Mr John Richard Nelson as a director on 4 October 2016 (3 pages) |
5 October 2016 | Appointment of Mr John William Lennox as a director on 4 October 2016 (3 pages) |
5 October 2016 | Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr John Richard Nelson as a director on 4 October 2016 (3 pages) |
5 October 2016 | Appointment of Mr John William Lennox as a director on 4 October 2016 (3 pages) |
5 October 2016 | Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 5 October 2016 (2 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Termination of appointment of Jonathan Peter Ward as a director on 29 February 2016 (1 page) |
11 August 2016 | Termination of appointment of Martin Peter Verdon Arkwright as a director on 29 February 2016 (1 page) |
11 August 2016 | Termination of appointment of Jonathan Peter Ward as a director on 29 February 2016 (1 page) |
11 August 2016 | Termination of appointment of Martin Peter Verdon Arkwright as a director on 29 February 2016 (1 page) |
9 November 2015 | Termination of appointment of Jacqueline Mary Beaver as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Jacqueline Mary Beaver as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Jacqueline Mary Beaver as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Jacqueline Mary Beaver as a secretary on 9 November 2015 (1 page) |
30 September 2015 | Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 30 September 2015 (1 page) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Martin Peter Verdon Arkwright on 20 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Martin Peter Verdon Arkwright on 20 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 April 2015 | Termination of appointment of Martyn Frank White as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Martyn Frank White as a director on 16 April 2015 (1 page) |
9 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 April 2015 | Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page) |
2 April 2015 | Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page) |
2 April 2015 | Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page) |
2 April 2015 | Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page) |
1 April 2015 | Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 (1 page) |
4 March 2015 | Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 (1 page) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Termination of appointment of John Gray as a director (1 page) |
19 June 2012 | Termination of appointment of Alexander Niven as a director (1 page) |
19 June 2012 | Termination of appointment of Alexander Niven as a director (1 page) |
19 June 2012 | Termination of appointment of John Gray as a director (1 page) |
8 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Appointment of Mrs Jonathan Peter Ward as a director (2 pages) |
3 May 2012 | Appointment of Mrs Jonathan Peter Ward as a director (2 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Appointment of Mrs Jacqueline Mary Beaver as a secretary (1 page) |
25 May 2010 | Appointment of Mrs Jacqueline Mary Beaver as a secretary (1 page) |
25 May 2010 | Termination of appointment of Martin Arkwright as a secretary (1 page) |
25 May 2010 | Appointment of Mrs Jacqueline Mary Beaver as a director (2 pages) |
25 May 2010 | Appointment of Mrs Jacqueline Mary Beaver as a director (2 pages) |
25 May 2010 | Termination of appointment of Martin Arkwright as a secretary (1 page) |
21 April 2010 | Registered office address changed from 1 Barton House George Street Kingsclere Newbury Berkshire RG20 5NQ on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 1 Barton House George Street Kingsclere Newbury Berkshire RG20 5NQ on 21 April 2010 (1 page) |
28 July 2009 | Return made up to 08/07/09; full list of members (8 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (8 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from the manor manor royal crawley west sussex RH10 9UN (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from the manor manor royal crawley west sussex RH10 9UN (1 page) |
28 April 2009 | Director appointed alexander kenneth niven (1 page) |
28 April 2009 | Director appointed alexander kenneth niven (1 page) |
24 March 2009 | Ad 09/02/09\gbp si [email protected]=251.1\gbp ic 4000/4251.1\ (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Nc inc already adjusted 09/02/09 (2 pages) |
24 March 2009 | Appointment terminated director george stobart (2 pages) |
24 March 2009 | Nc inc already adjusted 09/02/09 (2 pages) |
24 March 2009 | Secretary appointed martin arkwright (2 pages) |
24 March 2009 | Ad 09/02/09\gbp si [email protected]=251.1\gbp ic 4000/4251.1\ (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment terminated secretary john gray (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 barton house george street, kingsclere newbury berkshire RG20 5NQ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 barton house george street, kingsclere newbury berkshire RG20 5NQ (1 page) |
24 March 2009 | Secretary appointed martin arkwright (2 pages) |
24 March 2009 | Appointment terminated secretary john gray (2 pages) |
24 March 2009 | Appointment terminated director george stobart (2 pages) |
21 March 2009 | Appointment terminate, director joseph vijaykumar logged form (1 page) |
21 March 2009 | Appointment terminate, director joseph vijaykumar logged form (1 page) |
4 March 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 October 2008 | Appointment terminated director joseph vijaykumar (1 page) |
9 October 2008 | Appointment terminated director joseph vijaykumar (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (7 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (7 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (5 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (5 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (5 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (5 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members
|
21 July 2005 | New director appointed (1 page) |
21 July 2005 | Return made up to 08/07/05; full list of members
|
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
25 February 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
25 February 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members
|
12 July 2004 | Return made up to 08/07/04; full list of members
|
27 February 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
27 February 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
22 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
8 February 2003 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
8 February 2003 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
29 August 2002 | Return made up to 08/07/02; full list of members (9 pages) |
29 August 2002 | Return made up to 08/07/02; full list of members (9 pages) |
27 September 2001 | Return made up to 08/07/01; full list of members (7 pages) |
27 September 2001 | Return made up to 08/07/01; full list of members (7 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
30 July 2001 | Statement of rights variation attached to shares (2 pages) |
30 July 2001 | Div s-div 20/07/01 (2 pages) |
30 July 2001 | Div s-div 20/07/01 (2 pages) |
30 July 2001 | Ad 21/07/00-31/12/00 £ si [email protected]=3000 £ ic 1000/4000 (4 pages) |
30 July 2001 | £ nc 1000/4000 23/07/00 (1 page) |
30 July 2001 | Ad 21/07/00-31/12/00 £ si [email protected]=3000 £ ic 1000/4000 (4 pages) |
30 July 2001 | £ nc 1000/4000 23/07/00 (1 page) |
30 July 2001 | Statement of rights variation attached to shares (2 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
8 May 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 May 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: burley wood burley lane, ashe basingstoke hampshire RG25 3AG (1 page) |
31 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: burley wood burley lane, ashe basingstoke hampshire RG25 3AG (1 page) |
4 July 2000 | Company name changed security supply services LTD\certificate issued on 05/07/00 (2 pages) |
4 July 2000 | Company name changed security supply services LTD\certificate issued on 05/07/00 (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (19 pages) |
8 July 1999 | Incorporation (19 pages) |
8 July 1999 | Secretary resigned (1 page) |