Company NameG.E.G. Security Services Limited
Company StatusDissolved
Company Number05024011
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gabriel Gherscovic
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence Address48 Monarch Court
Lyttleton Road
London
N2 0RA
Secretary NameIgor Korenev
NationalityIsraeli
StatusClosed
Appointed24 July 2006(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 20 November 2014)
RoleSecurity Manager
Correspondence Address72a Alexandra Road
Hendon
London
NW4 2RY
Secretary NameSara Karin Gherscovic
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Parklands
47 Chiltern Avenue, Bushey
Watford
WD23 4TG
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at 1Gabriel Gherscovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,357
Cash£20,168
Current Liabilities£255,878

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2014Liquidators statement of receipts and payments to 18 May 2014 (5 pages)
2 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (5 pages)
2 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 18 November 2013 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 18 November 2013 (5 pages)
4 March 2014Liquidators statement of receipts and payments to 18 November 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 18 May 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 18 May 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 18 May 2013 (5 pages)
27 November 2012Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
27 November 2012Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
27 November 2012Liquidators statement of receipts and payments to 18 November 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 18 May 2012 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (7 pages)
28 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (7 pages)
28 May 2012Liquidators statement of receipts and payments to 18 May 2012 (7 pages)
14 December 2011Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
14 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
14 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
20 April 2011Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU on 20 April 2011 (2 pages)
10 January 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
26 May 2009Statement of affairs with form 4.19 (5 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Statement of affairs with form 4.19 (5 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Return made up to 23/01/09; full list of members (3 pages)
24 February 2009Return made up to 23/01/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2007Return made up to 23/01/07; full list of members (2 pages)
2 February 2007Return made up to 23/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
16 March 2006Return made up to 23/01/06; full list of members (2 pages)
16 March 2006Return made up to 23/01/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 February 2005Return made up to 23/01/05; full list of members (6 pages)
18 February 2005Return made up to 23/01/05; full list of members (6 pages)
5 July 2004Ad 23/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2004Ad 23/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 January 2004Registered office changed on 26/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (1 page)
23 January 2004Incorporation (11 pages)
23 January 2004Incorporation (11 pages)