Company NameInsec-Number One Limited
Company StatusDissolved
Company Number05179127
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameIndustrial Securities (Number One) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Industrial Securities (Holdings One) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,663
Current Liabilities£8,938

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (2 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(7 pages)
27 August 2013Register inspection address has been changed (1 page)
27 August 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
19 June 2013Accounts made up to 31 October 2012 (9 pages)
22 August 2012Company name changed industrial securities (number one) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
22 August 2012Change of name notice (2 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
2 August 2012Accounts made up to 31 October 2011 (11 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
2 August 2011Accounts made up to 31 October 2010 (10 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
4 August 2010Accounts made up to 31 October 2009 (10 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
20 August 2009Accounts made up to 31 October 2008 (10 pages)
4 August 2009Return made up to 14/07/09; no change of members (5 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 14/07/08; full list of members (6 pages)
9 July 2008Accounts made up to 31 October 2007 (10 pages)
27 September 2007Accounts made up to 31 October 2006 (10 pages)
17 September 2007Return made up to 14/07/07; full list of members (6 pages)
9 November 2006Director resigned (1 page)
6 September 2006Accounts made up to 31 October 2005 (9 pages)
15 August 2006Return made up to 14/07/06; full list of members (6 pages)
20 September 2005Return made up to 14/07/05; full list of members (6 pages)
20 September 2005Location of register of members (1 page)
1 September 2005Accounts made up to 31 October 2004 (9 pages)
30 November 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
2 August 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004New secretary appointed;new director appointed (8 pages)
2 August 2004New director appointed (3 pages)
14 July 2004Incorporation (20 pages)