Company NameHRH Security Solutions Ltd
Company StatusDissolved
Company Number05522776
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMartin William Henry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address82a Lancaster Road
Enfield
Middlesex
EN2 0BX
Secretary NameSandra Mc Elroy
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Court Seven
Hemingway Road
Witham
Essex
CM8 2QT

Contact

Websitehrhsecuritysolutions.com
Telephone07 944245894
Telephone regionMobile

Location

Registered Address82a Lancaster Road
Enfield
London
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Shareholders

100 at £1Martin William Henry
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,947
Current Liabilities£37,155

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Sandra Mc Elroy as a secretary (1 page)
25 October 2012Termination of appointment of Sandra Mc Elroy as a secretary (1 page)
17 October 2012Registered office address changed from 18 Court Seven Hemingway Road Witham Essex CM8 2QT on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 18 Court Seven Hemingway Road Witham Essex CM8 2QT on 17 October 2012 (2 pages)
1 June 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
1 June 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
9 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Martin William Henry on 27 July 2010 (2 pages)
27 September 2010Director's details changed for Martin William Henry on 27 July 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
15 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
8 April 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Return made up to 29/07/08; full list of members (3 pages)
15 August 2008Return made up to 29/07/08; full list of members (3 pages)
2 November 2007Return made up to 29/07/07; full list of members (2 pages)
2 November 2007Return made up to 29/07/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 29/07/06; full list of members (2 pages)
29 August 2006Return made up to 29/07/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
29 July 2005Incorporation (11 pages)
29 July 2005Incorporation (11 pages)