Company NameSec United Kingdom
Company StatusDissolved
Company Number05295550
CategoryPrivate Unlimited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date30 April 2008 (16 years 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 Francesco D'Angelo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed16 May 2007(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2008)
RoleGroup Tax Manager
Country of ResidenceLuxembourg
Correspondence Address40 Rue Dfe Rollingergrund
Luxembourg
L2440
Director NameSimon George Wellden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2008)
RoleCompany Director
Correspondence Address23 Waverley Drive
Camberley
Surrey
GU15 2DP
Secretary NameSimon George Wellden
NationalityBritish
StatusClosed
Appointed16 May 2007(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2008)
RoleCompany Director
Correspondence Address23 Waverley Drive
Camberley
Surrey
GU15 2DP
Secretary NameTele2 UK Services Limited (Corporation)
StatusClosed
Appointed24 November 2004(same day as company formation)
Correspondence Address391 Richmond Road
Twickenham
Middlesex
TW1 2EF
Director NameWilliam Patrick Butler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleEngineer
Correspondence Address13 Manor Road
Richmond
Middlesex
TW1 1YD
Director NameNouman Ahmed Hashmi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleAccountant
Correspondence Address120 Portland Avenue
New Malden
Surrey
KT3 6BA
Director NameSilke Andrea Riester
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2007)
RoleMarketing Director
Correspondence Address7 Bramham Gardens
South Kensington
London
SW5 0JQ
Secretary NameSilke Andrea Riester
NationalityGerman
StatusResigned
Appointed28 December 2005(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 04 January 2007)
RoleMarketng Director
Correspondence Address7 Bramham Gardens
South Kensington
London
SW5 0JQ
Director NameNabi Ahmed Mer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 2007)
RoleLegal And Regulatory Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Milverton Gardens
Seven Kings
Ilford
Essex
IG3 8DS
Secretary NameNabi Ahmed Mer
NationalityBritish
StatusResigned
Appointed04 January 2007(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 2007)
RoleLegal And Regulatory Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Milverton Gardens
Seven Kings
Ilford
Essex
IG3 8DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£692,746
Cash£692,514

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New secretary appointed;new director appointed (2 pages)
17 June 2007Secretary resigned;director resigned (1 page)
17 June 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 December 2005 (12 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
15 December 2006Return made up to 24/11/06; full list of members (6 pages)
9 December 2006Registered office changed on 09/12/06 from: ryde house 391 richmond road twickenham middlesex TW1 2EF (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Div shares 31/01/06
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
16 February 2006Return made up to 24/11/05; full list of members (5 pages)
8 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2006Application for reregistration from LTD to UNLTD (2 pages)
27 January 2006Declaration of assent for reregistration to UNLTD (2 pages)
27 January 2006Re-registration of Memorandum and Articles (18 pages)
27 January 2006Certificate of re-registration from Limited to Unlimited (1 page)
27 January 2006Members' assent for rereg from LTD to UNLTD (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
14 March 2005Ad 21/12/04--------- eur si 1000@3139822=3139822000 eur ic 1/3139822001 (2 pages)
3 February 2005Eur nc 100/3139922 21/12/04 (1 page)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2004New secretary appointed (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
24 November 2004Incorporation (20 pages)