Company NameSRM Security Ltd
Company StatusDissolved
Company Number06132831
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date30 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameStuart Matthews
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Marys Way
Baldock
Hertfordshire
SG7 6HY
Secretary NameMrs Kathryn Matthews
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Marys Way
Baldock
Hertfordshire
SG7 6HY
Director NameMrs Kathryn Matthews
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 30 October 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
30 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (13 pages)
19 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (13 pages)
19 June 2012Liquidators statement of receipts and payments to 19 May 2012 (13 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
2 June 2011Registered office address changed from Dorchester House Station Road Letchworth Garden City Hertfordshire SG6 2PA on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Dorchester House Station Road Letchworth Garden City Hertfordshire SG6 2PA on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Dorchester House Station Road Letchworth Garden City Hertfordshire SG6 2PA on 2 June 2011 (2 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-20
(1 page)
25 May 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Appointment of Mrs Kathryn Matthews as a director (2 pages)
12 May 2011Appointment of Mrs Kathryn Matthews as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Amended total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2010Amended accounts made up to 31 March 2009 (6 pages)
4 March 2010Secretary's details changed for Kathryn Winch on 1 March 2010 (2 pages)
4 March 2010Secretary's details changed for Kathryn Winch on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Secretary's details changed for Kathryn Winch on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Matthews on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Matthews on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Matthews on 1 March 2010 (2 pages)
5 February 2010Registered office address changed from 22 the Crescent, Great Horkesley Colchester Essex CO6 4EH on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 22 the Crescent, Great Horkesley Colchester Essex CO6 4EH on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 22 the Crescent, Great Horkesley Colchester Essex CO6 4EH on 5 February 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 01/03/09; full list of members (3 pages)
28 May 2009Return made up to 01/03/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Return made up to 01/03/08; full list of members (3 pages)
17 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Secretary's change of particulars / kathryn winch / 03/03/2008 (1 page)
3 March 2008Secretary's Change of Particulars / kathryn winch / 03/03/2008 / HouseName/Number was: , now: 2; Street was: 4 longmore avenue, now: longmore avenue; Area was: barnet, now: ; Country was: , now: united kingdom (1 page)
1 March 2007Incorporation (13 pages)
1 March 2007Incorporation (13 pages)