Company NameSecurisys High Security Limited
Company StatusDissolved
Company Number05224636
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date24 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Secretary NameTony Newton
NationalityBritish
StatusClosed
Appointed08 June 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2013)
RoleCompany Director
Correspondence AddressFlat 27
10 Bury Street
St. Moritz
Ch7500
Switzerland
Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NameMr Hywel Harris Davies
NationalityBritish
StatusClosed
Appointed08 August 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameHamish Beaubien-Betteridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Massingberd Way
London
SW17 6AD
Director NameColin Andrew Reid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleAccountant
Correspondence Address48 Sailmakers Court
London
SW6 2UX
Secretary NamePauline Hazel Lockwood
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Tanfield Road
Croydon
Surrey
CR0 1AL
Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameTony Newton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressFlat 27
10 Bury Street
St. Moritz
Ch7500
Switzerland
Secretary NameMr Hywel Harris Davies
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
11 September 2012S1096 Court Order to Rectify (2 pages)
11 September 2012S1096 court order to rectify (2 pages)
10 September 2012Liquidators statement of receipts and payments to 5 July 2012 (27 pages)
10 September 2012Liquidators statement of receipts and payments to 5 July 2012 (27 pages)
10 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (27 pages)
10 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (27 pages)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Restoration by order of the court (2 pages)
7 June 2012Restoration by order of the court (2 pages)
25 January 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2011Liquidators statement of receipts and payments to 5 July 2011 (9 pages)
21 September 2011Liquidators' statement of receipts and payments to 5 July 2011 (9 pages)
21 September 2011Liquidators statement of receipts and payments to 5 July 2011 (9 pages)
21 September 2011Liquidators' statement of receipts and payments to 5 July 2011 (9 pages)
20 September 2010Registered office address changed from 41 Whitehall London SW1A 2BY on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 41 Whitehall London SW1A 2BY on 20 September 2010 (2 pages)
12 July 2010Statement of affairs with form 4.19 (4 pages)
12 July 2010Statement of affairs with form 4.19 (4 pages)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-06
(1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 8,000
(14 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 8,000
(14 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2009Appointment Terminated Director tony newton (2 pages)
13 January 2009Appointment terminated director tony newton (2 pages)
9 September 2008Return made up to 23/08/08; full list of members (7 pages)
9 September 2008Return made up to 23/08/08; full list of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 October 2007Return made up to 23/08/07; full list of members (7 pages)
29 October 2007Return made up to 23/08/07; full list of members (7 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page)
14 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Return made up to 23/08/06; full list of members (7 pages)
8 December 2006Return made up to 23/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 299 northborough road norbury london SW16 4TR (1 page)
16 May 2006Registered office changed on 16/05/06 from: 299 northborough road norbury london SW16 4TR (1 page)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 23/08/05; full list of members (6 pages)
2 September 2005Return made up to 23/08/05; full list of members (6 pages)
11 January 2005Ad 01/10/04--------- £ si 80@1=80 £ ic 8000/8080 (2 pages)
11 January 2005Ad 01/10/04--------- £ si 80@1=80 £ ic 8000/8080 (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Ad 08/09/04--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages)
14 December 2004Ad 08/09/04--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages)
14 December 2004Director resigned (1 page)
29 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 October 2004Secretary's particulars changed (1 page)
1 October 2004Secretary's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
7 September 2004Incorporation (19 pages)
7 September 2004Incorporation (19 pages)