Blackheath Park, Blackheath
London
SE3 9RS
Secretary Name | Mr Andrew William Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spangate Blackheath Park, Blackheath London SE3 9RS |
Director Name | Derek George Frederick Winn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | Kitsilano 125 Newington Avenue Southend On Sea Essex SS2 4SG |
Director Name | Mr Sean Hugh McGranaghan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 24 Ashmore Grove Welling Kent DA16 2RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Senator Security Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Termination of appointment of Sean Mcgranaghan as a director (1 page) |
22 October 2013 | Termination of appointment of Sean Hugh Mcgranaghan as a director on 22 October 2013 (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 4 June 2013 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from The Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 June 2009 | Accounts made up to 31 July 2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from bank house 5 high street bletchingley kent RH1 4PB (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from bank house 5 high street bletchingley kent RH1 4PB (1 page) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
15 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
22 March 2007 | Accounts made up to 31 July 2006 (3 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
6 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
24 July 2006 | Accounts made up to 31 July 2005 (3 pages) |
20 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/07/04; full list of members
|
18 August 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Accounts made up to 31 July 2004 (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
27 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (16 pages) |