Company NameNewham Security Company Limited
Company StatusDissolved
Company Number04055922
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFoday Melvin Kamara
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleTrader
Correspondence Address24 Bower House
Whiting Avenue
Barking
Essex
IG11 8JS
Secretary NameFatoumata Kamara
NationalityGuinean
StatusClosed
Appointed02 June 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 20 August 2008)
RoleSecretary
Correspondence Address24 Bowers House
Whiting Avenue
Barking
Essex
IG11 8JS
Director NameFoday Melvin Kamara
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleTrader
Correspondence Address24 Bower House
Whiting Avenue
Barking
Essex
IG11 8JS
Director NameBenjamin Abu Toure
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySierra Leone
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleNegotiator
Correspondence Address59b Romford Road
London
E15 4LY
Secretary NameBenjamin Abu Toure
NationalitySierra Leone
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleNegotiator
Correspondence Address59b Romford Road
London
E15 4LY
Secretary NameJayne Ann Rout
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 1 month after company formation)
Appointment Duration3 weeks (resigned 01 November 2001)
RoleCo Secretary
Correspondence Address17 Ricardo Street
Poplar
London
E14 6EQ
Secretary NameDenise Marie Dutton
NationalityIrish
StatusResigned
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address1 Gean Court
Langthorne Road Leytonstone
London
E11 4HT
Secretary NameKia Collins
NationalityBritish
StatusResigned
Appointed06 November 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2003)
RoleCompany Director
Correspondence AddressFlat 2
272 Stamford Hill
Stamford Hill
London
N16 6TY
Secretary NameRamata Fadiga
NationalityBritish
StatusResigned
Appointed24 September 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2005)
RoleSecretary
Correspondence Address53 Winter Avenue
East Ham
London
E6 1NZ
Secretary NameMichelle Rae Ann Moffatt
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 October 2005)
RoleSecretary
Correspondence Address33 Brunwin Road
Rayne
Essex
CM77 6BU
Secretary NameMichelle Rae Ann Moffatt
NationalityBritish
StatusResigned
Appointed27 June 2005(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 October 2005)
RoleSecretary
Correspondence Address33 Brunwin Road
Rayne
Essex
CM77 6BU

Location

Registered AddressUnit 4 Durning Hall Business
Centre
Earlham Grove
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
6 March 2007Total exemption small company accounts made up to 31 August 2005 (1 page)
6 March 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
30 August 2006Return made up to 18/08/06; full list of members (6 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
1 November 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2005New secretary appointed (1 page)
23 September 2005New secretary appointed (2 pages)
13 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 September 2005New secretary appointed (2 pages)
31 March 2005Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2005Secretary resigned (1 page)
20 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2004New secretary appointed (2 pages)
1 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
14 December 2003New secretary appointed (2 pages)
2 October 2003Director resigned (1 page)
17 September 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2002New secretary appointed (1 page)
22 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Return made up to 18/08/01; full list of members (6 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
6 March 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)