Company NameZichlarz Security Limited
Company StatusDissolved
Company Number06198995
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameGrzegorz Zichlarz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Garrick Road
Greenford
Middlesex
UB6 9HU
Secretary NameMr Grzegorz Zichlarz
StatusClosed
Appointed01 April 2010(3 years after company formation)
Appointment Duration1 year, 2 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address52 Garrick Road
Greenford
Middlesex
UB6 9HU
Secretary NameSecurity Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address10 Royal Opera Arcade
Haymarket
London
SW1Y 4UY

Location

Registered Address52 Garrick Road
Greenford
Middlesex
UB6 9HU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 September 2010Registered office address changed from 55 Penrose House Penrose Street London SE17 3DY United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 55 Penrose House Penrose Street London SE17 3DY United Kingdom on 30 September 2010 (1 page)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
27 April 2010Appointment of Mr Grzegorz Zichlarz as a secretary (1 page)
27 April 2010Director's details changed for Grzegorz Zichlarz on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Grzegorz Zichlarz on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Grzegorz Zichlarz on 1 April 2010 (2 pages)
27 April 2010Termination of appointment of Security Secretary Limited as a secretary (1 page)
27 April 2010Termination of appointment of Security Secretary Limited as a secretary (1 page)
27 April 2010Appointment of Mr Grzegorz Zichlarz as a secretary (1 page)
21 April 2010Registered office address changed from 52 Garrick Road Greenford Middlesex UB6 9HU on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 52 Garrick Road Greenford Middlesex UB6 9HU on 21 April 2010 (1 page)
19 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
19 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 March 2009Accounts made up to 30 April 2008 (2 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 02/04/08; full list of members (3 pages)
11 March 2009Return made up to 02/04/08; full list of members (3 pages)
10 March 2009Director's Change of Particulars / grzegorz zichlarz / 10/03/2009 / HouseName/Number was: , now: 52; Street was: 54 allenby road, now: garrick road; Post Town was: london, now: middlesex; Post Code was: UB1 2HQ, now: UB6 9HU (1 page)
10 March 2009Director's change of particulars / grzegorz zichlarz / 10/03/2009 (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008Registered office changed on 25/11/2008 from 54 allenby road london UB1 2HQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from 54 allenby road london UB1 2HQ (1 page)
2 April 2007Incorporation (13 pages)
2 April 2007Incorporation (13 pages)