Billericay
Essex
CM11 1BU
Secretary Name | Mr Martin Norman Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Woodcock Hill Harrow Middlesex HA3 0PG |
Director Name | Kevin O'Brien |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Security Installations |
Correspondence Address | 11 Hay Close Studio Way Borehamwood Hertfordshire WD6 5RA |
Secretary Name | Philip Malcolm Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Laurel Avenue Potters Bar Hertfordshire EN6 2AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
28 April 2006 | Appointment of a voluntary liquidator (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Statement of affairs (5 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Return made up to 07/03/04; full list of members (6 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
1 May 2004 | Company name changed image security systems LIMITED\certificate issued on 30/04/04 (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 8 rodborough road london NW11 8RY (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
27 April 2004 | Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: gable house 239 regents park road london N3 3LF (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |