Company NameA1 Security Services Limited
Company StatusDissolved
Company Number04018321
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGillian Irene Devan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address47 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LQ
Director NameLeon Devan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LQ
Secretary NameLeon Devan
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
23 June 2003Return made up to 15/06/03; full list of members (5 pages)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
9 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
27 May 2002Return made up to 31/03/02; full list of members (5 pages)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 32 tannsmore close hemel hempstead hertfordshire HP2 5LH (1 page)
19 October 2001Return made up to 15/06/01; full list of members (6 pages)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)