Company Name121 Security Services Ltd
Company StatusDissolved
Company Number06255503
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Russell Homewood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Henley Field
Tenterden
Kent
TN30 6EL
Director NameMr Rolf Nicholas Steinmetz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2019)
RoleCaterer
Country of ResidenceEngland
Correspondence Address29a Oak House Tile Kiln Hill
Blean
Canterbury
Kent
CT2 9EE
Secretary NameMr Rolf Nicholas Steinmetz
NationalityBritish
StatusClosed
Appointed15 August 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2019)
RoleCaterer
Country of ResidenceEngland
Correspondence Address29a Oak House Tile Kiln Hill
Blean
Canterbury
Kent
CT2 9EE
Director NameMr Michael Charles Jaggar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Frith Road
Dover
Kent
CT16 2PY
Secretary NameJaggar & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address53 Castle Street
Dover
Kent
CT16 1PT

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth-£45,286
Current Liabilities£94,659

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Notice of final account prior to dissolution (20 pages)
2 August 2018Progress report in a winding up by the court (19 pages)
29 September 2017Progress report in a winding up by the court (21 pages)
29 September 2017Progress report in a winding up by the court (21 pages)
29 September 2016INSOLVENCY:annual progress report for period up to 18/07/2016 (18 pages)
29 September 2016INSOLVENCY:annual progress report for period up to 18/07/2016 (18 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 September 2015INSOLVENCY:liquidators annual progress report bdd 18/07/2015 (13 pages)
24 September 2015INSOLVENCY:liquidators annual progress report bdd 18/07/2015 (13 pages)
12 September 2014INSOLVENCY:Liquidator's Progress Report :- 19/07/2013-18/07/2014 (17 pages)
12 September 2014INSOLVENCY:Liquidator's Progress Report :- 19/07/2013-18/07/2014 (17 pages)
20 September 2013Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 18/07/2013 (16 pages)
20 September 2013Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 18/07/2013 (16 pages)
13 August 2012Registered office address changed from 101 High Street Dover Kent CT16 1EB England on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from 101 High Street Dover Kent CT16 1EB England on 13 August 2012 (2 pages)
10 August 2012Appointment of a liquidator (1 page)
10 August 2012Appointment of a liquidator (1 page)
13 December 2011Order of court to wind up (2 pages)
13 December 2011Order of court to wind up (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(5 pages)
16 September 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Registered office address changed from Jaggar and Co the Old Bank Chambers 9-11 London Road Dover Kent CT17 0ST on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Jaggar and Co the Old Bank Chambers 9-11 London Road Dover Kent CT17 0ST on 31 March 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 December 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (2 pages)
22 May 2007Incorporation (11 pages)
22 May 2007Incorporation (11 pages)