Company NameCheck Security Limited
Company StatusDissolved
Company Number06436194
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)
Previous NameCentralbay Security Services Limited

Business Activity

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

Directors

Director NameRichard William Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Havestock Hill
London
NW3 2BD
Secretary NameDavid James Marazzi
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Cranfield House
97 Southampton Row
London
WC1B 4HH
Director NameMrs Glauce Brooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed10 March 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 102 Haverstock Hill
London
NW3 2BD
Secretary NameMrs Glauce Brooks
NationalityBrazilian
StatusResigned
Appointed10 March 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 102 Haverstock Hill
London
NW3 2BD
Director NameMrs Glauce Brooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed29 June 2010(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
102 Haverstock Hill
London
NW3 2BD
Director NameMr David Marazzi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
102 Haverstock Hill
London
NW3 2BD

Location

Registered AddressFlat 4
102 Haverstock Hill
London
NW3 2BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

76 at £1Richard Brooks
76.00%
Ordinary
24 at £1Glauce Brooks
24.00%
Ordinary

Financials

Year2014
Net Worth-£10,871
Current Liabilities£26,283

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
12 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Termination of appointment of Glauce Brooks as a director on 31 January 2011 (1 page)
12 January 2012Termination of appointment of Glauce Brooks as a director (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Termination of appointment of David Marazzi as a director (1 page)
30 March 2011Termination of appointment of David Marazzi as a director (1 page)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
3 January 2011Appointment of Mrs Glauce Brooks as a director (2 pages)
3 January 2011Appointment of Mrs Glauce Brooks as a director (2 pages)
3 January 2011Appointment of Mr David Marazzi as a director (2 pages)
3 January 2011Appointment of Mr David Marazzi as a director (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(4 pages)
2 December 2009Termination of appointment of Glauce Brooks as a director (1 page)
2 December 2009Termination of appointment of Glauce Brooks as a secretary (1 page)
2 December 2009Termination of appointment of Glauce Brooks as a secretary (1 page)
2 December 2009Termination of appointment of Glauce Brooks as a director (1 page)
25 November 2009Director's details changed for Glauce Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard William Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Glauce Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard William Brooks on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Richard William Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Glauce Brooks on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 May 2009Memorandum and Articles of Association (9 pages)
13 May 2009Memorandum and Articles of Association (9 pages)
7 May 2009Company name changed centralbay security services LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed centralbay security services LIMITED\certificate issued on 08/05/09 (2 pages)
5 March 2009Return made up to 23/11/08; full list of members (3 pages)
5 March 2009Return made up to 23/11/08; full list of members (3 pages)
27 June 2008Director appointed glauce brooks (1 page)
27 June 2008Director appointed glauce brooks (1 page)
16 June 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
16 June 2008Appointment terminated secretary david marazzi (1 page)
16 June 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
16 June 2008Secretary appointed glauce brooks (1 page)
16 June 2008Secretary appointed glauce brooks (1 page)
16 June 2008Appointment Terminated Secretary david marazzi (1 page)
23 November 2007Incorporation (14 pages)
23 November 2007Incorporation (14 pages)