Company NameAckerman Group Security Services Limited
Company StatusDissolved
Company Number04267562
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)
Previous NamesAlnery No. 2219 Limited and Ackerman Group Investigations Limited

Business Activity

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

Directors

Director NameEmanuel Ackerman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2002(11 months after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2009)
RoleManaging Director
Correspondence Address5370 North Bay Road
Miami Beach
Florida 33140
United States
Director NameHerman Wesley Odom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2002(11 months after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2009)
RoleChief Of Operations
Correspondence Address2223 N E Marlberry Lane
Jensen Beach
Florida 34957
United States
Secretary NameHerman Wesley Odom
NationalityAmerican
StatusClosed
Appointed09 July 2002(11 months after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2009)
RoleChief Of Operations
Correspondence Address2223 N E Marlberry Lane
Jensen Beach
Florida 34957
United States
Director NameAnthony Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(6 months after company formation)
Appointment Duration5 months (resigned 09 July 2002)
RoleConsultant
Correspondence Address36 Alie Street
London
E1 8DA
Secretary NameNectaria Liveracos
NationalityBritish
StatusResigned
Appointed05 February 2002(6 months after company formation)
Appointment Duration5 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address36 Alie Street
London
E1 8DA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 October 2007Return made up to 09/08/07; full list of members (2 pages)
5 October 2007Registered office changed on 05/10/07 from: beynon nicholls 27 chancery lane london WC2A 1NE (1 page)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Return made up to 09/08/06; full list of members (2 pages)
14 September 2005Return made up to 09/08/05; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 September 2004Return made up to 09/08/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
11 August 2003Return made up to 09/08/03; full list of members (7 pages)
28 March 2003Registered office changed on 28/03/03 from: 36 alie street london E1 8DA (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 9 cheapside london EC2V 6AD (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
26 February 2002Ad 05/02/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002New director appointed (2 pages)