Company NameCullis Security Limited
Company StatusDissolved
Company Number06333547
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameBoyce & Hunt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMicheal John Boyce
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address111 Crayford Way
Dartford
Kent
DA1 4JZ
Director NameGareth John Hunt
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hoddesdon Road
Belvedere
Kent
DA17 5JA
Secretary NameGareth John Hunt
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hoddesdon Road
Belvedere
Kent
DA17 5JA

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Gareth John Hunt
50.00%
Ordinary
500 at £1Michael John Boyce
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,978
Cash£476
Current Liabilities£38,899

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Termination of appointment of Gareth Hunt as a director (1 page)
16 January 2013Termination of appointment of Gareth Hunt as a secretary (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
10 October 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
21 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Director's details changed for Micheal John Boyce on 3 August 2010 (2 pages)
25 October 2010Director's details changed for Micheal John Boyce on 3 August 2010 (2 pages)
25 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Gareth John Hunt on 3 August 2010 (2 pages)
25 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Gareth John Hunt on 3 August 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
15 September 2009Registered office changed on 15/09/2009 from rose cottage, hoddesdon road belvedere kent DA17 5JA (1 page)
15 September 2009Return made up to 03/08/09; full list of members (4 pages)
9 September 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 March 2008Company name changed boyce & hunt LIMITED\certificate issued on 20/03/08 (2 pages)
3 August 2007Incorporation (15 pages)