Company NameDefence Security Services (UK) Limited
Company StatusDissolved
Company Number03838448
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 8 months ago)
Dissolution Date11 May 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Cox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMary Christina Theresa Kellard
NationalityIrish
StatusClosed
Appointed01 May 2002(2 years, 7 months after company formation)
Appointment Duration17 years (closed 11 May 2019)
RoleCompany Director
Correspondence Address12 Hill Crescent
Worcester Park
Surrey
KT4 8NA
Secretary NameJustine Cox
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address214 Canterbury Road
Morden
Surrey
SM4 6PT
Director NamePeter O Conner Kellard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2008)
RoleRetired
Correspondence Address32a Pinfold Road
London
SW16 2SN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.defencesecurityservices.co.uk
Email address[email protected]

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at 1Joseph Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£484,303
Cash£246,266
Current Liabilities£159,243

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2017Liquidators' statement of receipts and payments to 4 October 2017 (13 pages)
30 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
17 December 2016Restoration by order of the court (2 pages)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 24 February 2015 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 24 August 2014 (5 pages)
25 September 2014Liquidators statement of receipts and payments to 24 August 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 24 February 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 24 February 2014 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 24 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 24 August 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 24 February 2013 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 24 August 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2009Registered office changed on 28/08/2009 from 63 green wrythe lane carshalton surrey SM5 2EF (1 page)
28 August 2009Appointment of a voluntary liquidator (1 page)
28 August 2009Statement of affairs with form 4.19 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 September 2008Return made up to 25/08/08; full list of members (3 pages)
6 August 2008Appointment terminated director peter kellard (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 September 2007Return made up to 25/08/07; full list of members (7 pages)
6 November 2006Registered office changed on 06/11/06 from: unit 6V first floor windmill business centre windmill road mitcham CR4 1HT (1 page)
17 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
22 August 2005Return made up to 25/08/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
26 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
11 September 2002Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 July 2002Registered office changed on 02/07/02 from: unit 6 first floor windmill business centre windmill road croydon surrey CR4 1HT (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 214 canterbury road morden surrey SM4 6PT (1 page)
14 June 2002New secretary appointed (2 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 September 2000 (8 pages)
3 October 2000Return made up to 09/09/00; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: am rana & co, 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 September 1999Secretary resigned (1 page)
9 September 1999Incorporation (7 pages)