Company NameQualify Security Training Ltd
Company StatusDissolved
Company Number05599254
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameThe London School Of Building (South East) Limited

Directors

Director NameJohn Carrington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(1 year, 4 months after company formation)
Appointment Duration10 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressKoeningfield Farm
Hoe Lane
Rettenden
Essex
CM3 8DH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2007(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 January 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameLiam Wallace
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Wells Road
Bromley
Kent
BR1 2AJ
Director NameJohn Carrington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressKoeningfield Farm
Hoe Lane
Rettenden
Essex
CM3 8DH
Director NameMr Daniel Drury Hawkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameKevin Patrick Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 March 2007)
RoleSelf Employed
Correspondence Address15 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Pauls House
8-12 Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2007Registered office changed on 20/04/07 from: suite 1A churchill house horndon business park west horndon essex CM13 3XD (1 page)
20 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
25 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2007Registered office changed on 12/01/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page)
25 September 2006Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
21 October 2005Incorporation (17 pages)