Company NameSecuritysupplier.com Limited
Company StatusDissolved
Company Number03922253
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Steven Christie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2000(3 days after company formation)
Appointment Duration4 years, 1 month (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Church Lane
London
NW9 8SP
Secretary NameDuncan Fraser
NationalityBritish
StatusClosed
Appointed15 February 2001(1 year after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address53 Lockier Walk
Wembley
Middlesex
HA9 7TN
Secretary NameAndre Paul Christie
NationalityBritish
StatusResigned
Appointed30 June 2000(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2001)
RoleCompany Director
Correspondence Address6 Rush Close
Hartwell
Northampton
Northamptonshire
NN7 2LD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNorman & Company
Ninth Floor, Hyde House
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
5 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 09/02/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Return made up to 09/02/01; full list of members (6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 168 church lane london NW9 8SP (1 page)
7 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)