Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary Name | Mr Hywel Harris Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Sir Colin Hugh Verel McColl |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke Manor Clifford Hay On Wye Herefordshire HR3 5ES Wales |
Director Name | Daniel Ishag |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 33 Queen's Gate Place Mews London SW7 5BG |
Director Name | Hamish Beaubien-Betteridge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 38 Massingberd Way London SW17 6AD |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2009) |
Role | Company Director |
Correspondence Address | Arden 5 Pitts Haven Pitts Lane Binstead Isle Of Wight PO33 3AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10.9k at 1 | Saffery Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,503 |
Cash | £396 |
Current Liabilities | £360,742 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 October 2012 | S1096 court order to rectify (3 pages) |
3 October 2012 | S1096 Court Order to Rectify (3 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (28 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (28 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (28 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (28 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
2 August 2012 | Restoration by order of the court (2 pages) |
2 August 2012 | Restoration by order of the court (2 pages) |
25 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2012 | Final Gazette dissolved following liquidation (1 page) |
25 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (9 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 5 July 2011 (9 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 5 July 2011 (9 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (9 pages) |
26 October 2010 | Company name changed securisys holdings LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Resolutions
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
12 July 2010 | Statement of affairs with form 4.19 (4 pages) |
12 July 2010 | Statement of affairs with form 4.19 (4 pages) |
8 July 2010 | Registered office address changed from , 41 Whitehall, London, SW1A 2BY on 8 July 2010 (2 pages) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Registered office address changed from , 41 Whitehall, London, SW1A 2BY on 8 July 2010 (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Registered office address changed from , 41 Whitehall, London, SW1A 2BY on 8 July 2010 (2 pages) |
19 May 2010 | Director's details changed for Sir Colin Hugh Verel Mccoll on 1 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Sir Colin Hugh Verel Mccoll on 1 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Sir Colin Hugh Verel Mccoll on 1 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
12 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
12 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
12 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 June 2009 | Appointment Terminated Director robert speirs (1 page) |
23 June 2009 | Appointment terminated director robert speirs (1 page) |
24 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
24 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2008 | Return made up to 01/03/08; full list of members (8 pages) |
9 September 2008 | Return made up to 01/03/08; full list of members (8 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 12/04/07 gbp si [email protected]=44.64 gbp ic 64.06/108.7 (2 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 12/04/07\gbp si [email protected]=38.57\gbp ic 25.49/64.06\ (2 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 12/04/07 gbp si [email protected]=38.57 gbp ic 25.49/64.06 (2 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 12/04/07\gbp si [email protected]=44.64\gbp ic 64.06/108.7\ (2 pages) |
26 March 2008 | Director appointed hywel davies (2 pages) |
26 March 2008 | Director appointed hywel davies (2 pages) |
25 March 2008 | Ad 12/04/07\gbp si [email protected]=15.79\gbp ic 1/16.79\ (2 pages) |
25 March 2008 | Ad 12/04/07 gbp si [email protected]=15.79 gbp ic 1/16.79 (2 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | S-div (2 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | S-div (2 pages) |
25 March 2008 | Ad 13/04/07 gbp si [email protected]=8.7 gbp ic 16.79/25.49 (2 pages) |
25 March 2008 | Ad 13/04/07\gbp si [email protected]=8.7\gbp ic 16.79/25.49\ (2 pages) |
25 June 2007 | New director appointed (5 pages) |
25 June 2007 | New director appointed (5 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 65 new cavendish street, london, W1G 7LS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 65 new cavendish street, london, W1G 7LS (1 page) |
19 April 2007 | Return made up to 01/03/07; full list of members
|
19 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |