Company NameParker Security Limited
Company StatusDissolved
Company Number04690801
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date5 December 2008 (15 years, 4 months ago)
Previous NameImage Security Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Parker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 December 2008)
RoleSecurity Installer
Correspondence Address97 Norsey Road
Billericay
Essex
CM11 1BU
Secretary NameMr Martin Norman Crane
NationalityBritish
StatusClosed
Appointed27 April 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Director NameKevin O'Brien
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSecurity Installations
Correspondence Address11 Hay Close
Studio Way
Borehamwood
Hertfordshire
WD6 5RA
Secretary NamePhilip Malcolm Doe
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2006Registered office changed on 17/05/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
28 April 2006Appointment of a voluntary liquidator (1 page)
28 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2006Statement of affairs (5 pages)
25 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 07/03/05; full list of members (6 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
8 July 2004Return made up to 07/03/04; full list of members (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
1 May 2004Company name changed image security systems LIMITED\certificate issued on 30/04/04 (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 8 rodborough road london NW11 8RY (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
27 April 2004Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: gable house 239 regents park road london N3 3LF (1 page)
12 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)