Company NameAlton House Security Services Limited
Company StatusDissolved
Company Number04199293
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameShoe Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusClosed
Appointed31 March 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMrs Ansuya Patel
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameHemantika Patel
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address122 Gonville Road
Thornton Heath
Surrey
CR7 6DD
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusResigned
Appointed30 March 2007(5 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT

Location

Registered AddressUnit 17 Earlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2009Voluntary strike-off action has been suspended (1 page)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 June 2009Return made up to 12/04/09; full list of members (3 pages)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Application for striking-off (1 page)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 April 2008Return made up to 12/04/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Location of debenture register (1 page)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
18 July 2007Return made up to 12/04/07; full list of members (2 pages)
18 July 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
6 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
30 April 2004Return made up to 12/04/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
28 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
4 June 2003Return made up to 12/04/03; full list of members (6 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
15 May 2002Return made up to 12/04/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: the business village one down house broomhill road london surrey SW18 4JQ (1 page)
12 April 2001Incorporation (16 pages)