Company NameCemor Security Limited
Company StatusDissolved
Company Number04390659
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Pulham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleManager
Correspondence AddressAshlea
Western Road Jarvis Brook
Crowborough
East Sussex
TN6 3EN
Secretary NameAFS Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 March 2002(same day as company formation)
Correspondence AddressBank Chambers
156 Main Road Biggin Hill
Westerham
Kent
TN16 3BA
Director NameMiles William Dumbrell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House
Whitehill Road
Crowborough
East Sussex
TN6 1JT
Director NameFrancis Pulham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleManager
Correspondence Address19 Birch Row
Bromley
Kent
BR2 8BX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,266
Current Liabilities£18,827

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2004Director resigned (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
2 June 2004Application for striking-off (1 page)
3 March 2004Director resigned (1 page)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Return made up to 08/03/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
9 April 2003New director appointed (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (15 pages)