Company NameResponsec Limited
Company StatusDissolved
Company Number05666152
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDb Protection Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDaniel Blackwood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornbuckle Close
South Harrow
Middlesex
HA2 0YA
Secretary NameJoy Eziefula
NationalityBritish
StatusClosed
Appointed22 May 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middlefield Gardens
Gants Hill
Essex
IG2 6DU
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressOmnibus Business Centre
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,128
Cash£6,656
Current Liabilities£33,466

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
27 February 2008Return made up to 04/01/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 September 2007Director's particulars changed (1 page)
5 February 2007Return made up to 04/01/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
18 August 2006Secretary resigned (1 page)
15 August 2006Particulars of mortgage/charge (3 pages)
11 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
31 May 2006New secretary appointed (1 page)
26 April 2006Registered office changed on 26/04/06 from: 483 green lanes london N13 4BS (1 page)