Company NameProject Security Installations Limited
Company StatusDissolved
Company Number04718513
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Tony Darren Weale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address6 Pathways
Basildon
Essex
SS14 1PS
Secretary NameJennifer May Weale
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Pathways
Basildon
Essex
SS14 1PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1T.d. Weale
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£14
Current Liabilities£44,697

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 March 2014Liquidators' statement of receipts and payments to 19 January 2014 (12 pages)
19 March 2014Liquidators' statement of receipts and payments to 19 January 2014 (12 pages)
19 March 2014Liquidators statement of receipts and payments to 19 January 2014 (12 pages)
19 March 2013Liquidators' statement of receipts and payments to 19 January 2013 (9 pages)
19 March 2013Liquidators' statement of receipts and payments to 19 January 2013 (9 pages)
19 March 2013Liquidators statement of receipts and payments to 19 January 2013 (9 pages)
10 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Registered office address changed from Devine House, 1299-1301 London Road, Leigh-on-Sea Essex SS9 2AD on 31 January 2012 (2 pages)
31 January 2012Statement of affairs with form 4.19 (7 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Statement of affairs with form 4.19 (7 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Registered office address changed from Devine House, 1299-1301 London Road, Leigh-on-Sea Essex SS9 2AD on 31 January 2012 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Director's details changed for Tony Darren Weale on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Tony Darren Weale on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Tony Darren Weale on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 01/04/09; full list of members (3 pages)
6 May 2009Return made up to 01/04/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 01/04/06; full list of members (2 pages)
18 April 2006Return made up to 01/04/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 01/04/05; full list of members (2 pages)
1 April 2005Return made up to 01/04/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 01/04/04; full list of members (6 pages)
7 May 2004Return made up to 01/04/04; full list of members (6 pages)
15 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New secretary appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Incorporation (30 pages)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 2003Incorporation (30 pages)