Company NameIntelligent Security Systems Limited
Company StatusDissolved
Company Number04368793
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Rea Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySeychelles
StatusClosed
Appointed16 August 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressOffice 8 10 Great Russell Street
London
WC1B 3BQ
Secretary NameVicky Stone
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22 95 Wilton Road
London
SW1V 1BZ
Secretary NameKirils Pestuns
NationalityLatvian
StatusResigned
Appointed28 January 2008(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 December 2008)
RoleEntrepreneur
Correspondence Address8 Schooner Close
London
E14 3GG
Director NameMr Charles Gonzalves Banane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed29 September 2008(6 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 December 2008)
RoleBusinessman
Country of ResidenceSeychelles
Correspondence AddressLa Gogue
Mahe
Seychell
Director NameMr Kirils Pestuns
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed26 December 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 8 10 Great Russell Street
London
WC1B 3BQ
Director NameGranite Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ

Location

Registered AddressOffice 8 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Kirils Pestuns
100.00%
Ordinary

Financials

Year2014
Net Worth£17,226
Cash£78
Current Liabilities£26,395

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 February 2012Annual return made up to 26 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(3 pages)
8 February 2012Annual return made up to 26 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(3 pages)
17 August 2011Appointment of Mrs Rea Barreau as a director (2 pages)
17 August 2011Termination of appointment of Kirils Pestuns as a director (1 page)
17 August 2011Appointment of Mrs Rea Barreau as a director (2 pages)
17 August 2011Termination of appointment of Kirils Pestuns as a director (1 page)
5 March 2011Annual return made up to 26 December 2010 with a full list of shareholders (3 pages)
5 March 2011Director's details changed for Mr Kirils Pestuns on 26 December 2010 (2 pages)
5 March 2011Annual return made up to 26 December 2010 with a full list of shareholders (3 pages)
5 March 2011Director's details changed for Mr Kirils Pestuns on 26 December 2010 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 8 Nicholas House Lawrie Park Road London SE26 6ER United Kingdom on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 8 Nicholas House Lawrie Park Road London SE26 6ER United Kingdom on 13 May 2010 (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from office 8 14 tottenham court road london W1T 1JY (1 page)
12 January 2009Registered office changed on 12/01/2009 from office 8 14 tottenham court road london W1T 1JY (1 page)
8 January 2009Director's Change of Particulars / kirils pestuns / 01/01/2009 / Area was: laurie park road, now: lawrie park road (1 page)
8 January 2009Director's change of particulars / kirils pestuns / 01/01/2009 (1 page)
29 December 2008Return made up to 26/12/08; full list of members (3 pages)
29 December 2008Return made up to 26/12/08; full list of members (3 pages)
27 December 2008Director appointed kirils pestuns (1 page)
27 December 2008Director appointed kirils pestuns (1 page)
26 December 2008Appointment Terminated Secretary kirils pestuns (1 page)
26 December 2008Appointment Terminated Director charles banane (1 page)
26 December 2008Appointment terminated secretary kirils pestuns (1 page)
26 December 2008Appointment terminated director charles banane (1 page)
21 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 September 2008Registered office changed on 29/09/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page)
29 September 2008Appointment Terminated Director granite LIMITED (1 page)
29 September 2008Appointment Terminated Secretary vicky stone (1 page)
29 September 2008Director appointed charles gonzalves banane (1 page)
29 September 2008Appointment terminated secretary vicky stone (1 page)
29 September 2008Director appointed charles gonzalves banane (1 page)
29 September 2008Appointment terminated director granite LIMITED (1 page)
29 September 2008Registered office changed on 29/09/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page)
26 May 2008Return made up to 07/02/08; full list of members (3 pages)
26 May 2008Return made up to 07/02/08; full list of members (3 pages)
20 May 2008Secretary appointed kirils pestuns (1 page)
20 May 2008Secretary appointed kirils pestuns (1 page)
20 April 2007Return made up to 07/02/07; full list of members (2 pages)
20 April 2007Return made up to 07/02/07; full list of members (2 pages)
13 March 2007Amended accounts made up to 28 February 2005 (5 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2007Amended accounts made up to 28 February 2005 (5 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 May 2006Return made up to 07/02/06; full list of members (6 pages)
10 May 2006Return made up to 07/02/06; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
21 April 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
18 March 2005Return made up to 07/02/05; full list of members (6 pages)
18 March 2005Return made up to 07/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
8 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
13 April 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
9 March 2004Return made up to 07/02/04; full list of members (6 pages)
9 March 2004Return made up to 07/02/04; full list of members (6 pages)
11 June 2003Return made up to 07/02/03; full list of members (6 pages)
11 June 2003Return made up to 07/02/03; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 78 lutyens house churchill gardens london SW1 3AD (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 78 lutyens house churchill gardens london SW1 3AD (2 pages)
7 February 2002Incorporation (13 pages)
7 February 2002Incorporation (13 pages)