Company Name24 7 Monitoring Services Limited
Company StatusDissolved
Company Number04933301
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Antony Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Primley Lane
Sheering
Bishop's Stortford
Hertfordshire
CM22 7NH
Secretary NameMrs Amanda Louise Dixon
NationalityBritish
StatusClosed
Appointed22 January 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address33 Primley Lane
Sheering
Bishop's Stortford
Hertfordshire
CM22 7NH
Secretary NameMr Anthony Andrew Sando
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMandeville
Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 November 2007Return made up to 15/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2005Return made up to 15/10/05; full list of members (6 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 October 2004Return made up to 15/10/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 110 station road north chingford london E4 6AB (1 page)
14 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 November 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)