Company NameMarios Security Ltd
Company StatusDissolved
Company Number05862195
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date1 December 2011 (12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vaselis Petrou
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address8 Dunbar Close
Lordshill
Southampton
SO16 8FY
Secretary NameMr Anthony Ian Dove
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coomassie Road
London
W9 3BW

Contact

Websitemariossecurity.co.uk
Telephone0800 9755217
Telephone regionFreephone

Location

Registered Address132 Talbot Road
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

50 at 1Anthony Dove
50.00%
Ordinary
50 at 1Vaslis Petrou
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,657
Cash£4,366
Current Liabilities£101,580

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
1 September 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
3 October 2010Statement of affairs with form 4.19 (5 pages)
3 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2010Statement of affairs with form 4.19 (5 pages)
3 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-27
(1 page)
3 October 2010Appointment of a voluntary liquidator (1 page)
3 October 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Director's details changed for Vaselis Petrou on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Director's details changed for Vaselis Petrou on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Vaselis Petrou on 1 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
5 March 2009Return made up to 29/06/08; full list of members (3 pages)
5 March 2009Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 29/06/07; full list of members (2 pages)
17 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2006Incorporation (14 pages)
29 June 2006Incorporation (14 pages)