Corner John Adam Street
London
WC2N 6JU
Director Name | Mr Mark James Slater |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Whalley Road Great Harwood Blackburn Lancashire BB6 7TF |
Secretary Name | David Brimblecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Quebec Farm Burnley Road Bacup OL13 8RE |
Secretary Name | Mrs Lisa Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 36 Whalley Road Great Harwood Lancashire BB6 7TF |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH |
Website | 4isecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0803015 |
Telephone region | Freephone |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£600,925 |
Current Liabilities | £498,183 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 22 April 2021 (16 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 22 April 2022 (14 pages) |
19 September 2020 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 19 September 2020 (2 pages) |
23 June 2020 | Appointment of a voluntary liquidator (4 pages) |
2 October 2018 | Liquidators' statement of receipts and payments to 22 April 2017 (11 pages) |
2 October 2018 | Liquidators' statement of receipts and payments to 22 April 2016 (13 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 22 April 2018 (15 pages) |
1 August 2017 | Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
14 May 2015 | Registered office address changed from PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 14 May 2015 (2 pages) |
13 May 2015 | Statement of affairs with form 4.19 (7 pages) |
13 May 2015 | Statement of affairs with form 4.19 (7 pages) |
13 May 2015 | Resolution INSOLVENCY:appointment of liquidator (1 page) |
13 May 2015 | Resolution INSOLVENCY:appointment of liquidator (1 page) |
13 May 2015 | Resolutions
|
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 December 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
2 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 August 2013 | Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013 (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Registered office address changed from Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom on 20 August 2012 (1 page) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 April 2012 | Termination of appointment of Nicholas Owen as a director (1 page) |
23 April 2012 | Termination of appointment of Nicholas Owen as a director (1 page) |
3 January 2012 | Termination of appointment of Mark Slater as a director (1 page) |
3 January 2012 | Termination of appointment of Mark Slater as a director (1 page) |
5 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Appointment of Mr Matthew Brough as a director (2 pages) |
28 April 2011 | Appointment of Mr Nicholas Richard Duncan Owen as a director (2 pages) |
28 April 2011 | Appointment of Mr Matthew Brough as a director (2 pages) |
28 April 2011 | Appointment of Mr Nicholas Richard Duncan Owen as a director (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
4 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
4 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
30 September 2010 | Director's details changed for Mr Mark Slater on 1 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Mark Slater on 1 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mr Mark Slater on 1 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2009 | Company name changed nw applied technologies LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Company name changed nw applied technologies LIMITED\certificate issued on 26/10/09
|
3 September 2009 | Registered office changed on 03/09/2009 from central buildings richmond terrace blackburn BB1 7AP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from central buildings richmond terrace blackburn BB1 7AP (1 page) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
14 January 2009 | Appointment terminated secretary lisa slater (1 page) |
14 January 2009 | Appointment terminated secretary lisa slater (1 page) |
22 September 2008 | Return made up to 24/07/08; full list of members (6 pages) |
22 September 2008 | Return made up to 24/07/08; full list of members (6 pages) |
19 September 2008 | Appointment terminated secretary david brimblecombe (1 page) |
19 September 2008 | Secretary appointed lisa slater (2 pages) |
19 September 2008 | Secretary appointed lisa slater (2 pages) |
19 September 2008 | Appointment terminated secretary david brimblecombe (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |