Company NameWinged Dagger Security Ltd
Company StatusDissolved
Company Number04761627
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameGeorge Edward Kay
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address30 Kingsmead
Biggin Hill
Westerham
Kent
TN16 3UB
Secretary NameGeorge Edward Kay
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address30 Kingsmead
Biggin Hill
Westerham
Kent
TN16 3UB
Director NameDouglas Jurgen Kay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleSecurity
Correspondence AddressStofield House
Broadway Road Ilminster
Broadway
Somerset
TA19 9RE
Secretary NameMiranda Bridget Kay
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleSecurity
Correspondence AddressStofield House
Broadway Road
Ilminster
Somerset
TA19 9RE
Director NameAndrew John Falconer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 04 October 2004)
RoleSecurity Officer
Correspondence Address45 St Andrews Close
Thames View
London
SE28 8NY
Director NameAnthony Finn Andersen
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleRisk Manager
Correspondence Address30 Kingsmead
Biggin Hill
Waterham
Kent
TN16 3UB
Director NameBarry Victor Rivers Simpson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2006)
RoleBuilder
Correspondence Address92 Ardgowan Road
Catford
London
SE6 1UU
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
26 May 2005Return made up to 12/05/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 January 2005New director appointed (1 page)
29 December 2004Director resigned (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
16 August 2004Return made up to 12/05/04; full list of members (6 pages)
14 July 2004New director appointed (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 85 south street dorking surrey RH4 2LA (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
12 May 2003Incorporation (13 pages)