Company NameEnforce Security Services Limited
Company StatusDissolved
Company Number06333569
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date21 August 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameKeno Ukeleghe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address71 Ham Park Road
London
E15 4AD
Director NameNatalie Eloh Onoita
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shacklewell House Shacklewell Lane
Hackney
London
E8 2EQ
Secretary NameVeronica Onoita
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address148 Lea View House
Jessam Avenue
London
E5 9DZ
Secretary NameEmamoke Ukeleghe
NationalityBritish
StatusResigned
Appointed24 August 2007(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2008)
RoleTextile Designer
Correspondence Address71 Ham Park Road
London
E15 4AD

Location

Registered AddressUnit 5 Ability Plaza
Kingsland Road Arbutus Street
London
Hackney
E8 4DT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Emamoke Ukeleghe
50.00%
Ordinary
1 at £1Keno Ukeleghe
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,693
Current Liabilities£97,496

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Completion of winding up (1 page)
14 December 2012Court order notice of winding up (2 pages)
14 December 2012Order of court to wind up (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
(4 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Keno Ukeleghe on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Keno Ukeleghe on 3 August 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Natalie Eloh Onoita as a director (3 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Registered office changed on 20/11/2008 from 71 ham park road stratford london E15 4AD (1 page)
17 October 2008Appointment terminated secretary emamoke ukeleghe (1 page)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Secretary resigned (1 page)
23 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Incorporation (17 pages)