Company NameSteel Security Fabrication Limited
Company StatusDissolved
Company Number03867252
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFranklin Valencia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityColombian
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleMechanic Industrial
Correspondence Address73 Beech Avenue
London
W3 7LF
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed12 December 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 24 July 2001)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameDerick Rouge
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address11a Beethoven Street
London
W10 4LG
Secretary NameDerick Rouge
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address11a Beethoven Street
London
W10 4LG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2000(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 2000)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Rwl Registrars Ltd
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
9 January 2001Annual return made up to 27/10/00
  • 363(287) ‐ Registered office changed on 09/01/01
(4 pages)
8 January 2001Registered office changed on 08/01/01 from: 73 beech avenue london W3 7LF (1 page)
8 January 2001New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 11A beethoven street london W10 4LG (1 page)
27 October 1999Incorporation (19 pages)