Company NameHome & Business Security Centre Limited
Company StatusDissolved
Company Number04035619
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark McGreal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 High View
Chorleywood
Hertfordshire
WD3 5TQ
Director NamePaul Mills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressShepherds Cottage
Seer Green Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2ST
Secretary NameMark McGreal
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 High View
Chorleywood
Hertfordshire
WD3 5TQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address325 Rayners Lane
Pinner
Middlesex
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2005Dissolved (1 page)
11 January 2005Completion of winding up (1 page)
10 June 2004Order of court to wind up (1 page)
3 June 2004Court order notice of winding up (2 pages)
2 March 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
23 August 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
11 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 September 2001Ad 21/07/00--------- £ si 98@1 (2 pages)
12 September 2001Location of register of members (1 page)
12 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
24 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New director appointed (2 pages)