Company NameA List Security Services Limited
Company StatusDissolved
Company Number04261824
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameGeorge Agathangelou
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleSecurity Consultant
Correspondence Address143 Fairfax Road
Haringey
London
N8 0NJ
Secretary NamePenny Agathangelou
NationalityGreek Cypriot
StatusClosed
Appointed21 September 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address143 Fairfax Road
Haringay
London
N8 0NJ
Director NameTryfon Akis Mandas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleSecurity Consultant
Correspondence Address5 Graham Road
London
N15 3NH
Secretary NameTryfon Akis Mandas
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleSecurity Consultant
Correspondence Address17 Monnery Road
London
N19 0JE
Secretary NameGeorge Agathangelou
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 21 September 2001)
RoleSecurity Consultant
Correspondence Address143 Fairfax Road
Haringey
London
N8 0NJ
Director NameLee Darren Horten
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleSecurity
Correspondence Address56 St Martins Road
Dartford
Kent
DA1 1UJ
Director NameRoderick Moore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleSecurity
Correspondence Address51 Cromwell Park Place
Folkestone
Kent
CT20 3SD

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2006Return made up to 31/07/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Return made up to 31/07/04; full list of members (6 pages)
6 January 2005New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 August 2003Return made up to 31/07/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
10 January 2003Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
7 November 2001Registered office changed on 07/11/01 from: suite 501,international house 223 regent street london W1R 8QD (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001New secretary appointed (2 pages)