Company NameUrgent Facilities Management Limited
Company StatusDissolved
Company Number06440921
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameUrgent Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sammar Raweed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ
Secretary NameMr Sammar Raweed
StatusClosed
Appointed29 February 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ
Secretary NameMohammad Mazhar Kaleem
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address63 King Street South Hall
Middlesex
UB2 4DQ
Secretary NameMr Iftikhar Rasool Khan
NationalityPakistani
StatusResigned
Appointed17 April 2008(4 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 May 2008)
RoleMan Guarding
Correspondence Address217 Western Road
Southall
Middlesex
UB2 5HR
Director NameMr Iftikhar Rasool Khan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2008(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ
Secretary NameMr Iftikhar Rasool Khan
NationalityBritish
StatusResigned
Appointed17 May 2008(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 2008)
RoleSecurity Guarding
Correspondence Address4 Leamington Villas
The Common
Southall
Middlesex
UB2 5JH
Secretary NameMr Muhammad Sajid
NationalityPakistani
StatusResigned
Appointed02 December 2008(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 29 February 2016)
RoleSecretary
Correspondence AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ
Director NameMr Muhammad Sajid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed17 May 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ
Director NameMr Naveed Bashir
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed23 November 2016(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ

Contact

Websitewww.urgentsecurity.co.uk/
Email address[email protected]
Telephone020 86649830
Telephone regionLondon

Location

Registered AddressSuite No 309 324 Bensham Lane
Croydon
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

34 at £1Iftikhar Khan
34.00%
Ordinary
33 at £1Muhammad Sajid
33.00%
Ordinary
33 at £1Sammar Raweed
33.00%
Ordinary

Financials

Year2014
Net Worth£1,026
Cash£52,405
Current Liabilities£280,736

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (1 page)
29 July 2019Termination of appointment of Naveed Bashir as a director on 29 July 2019 (1 page)
30 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Appointment of Mr Naveed Bashir as a director on 23 November 2016 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Appointment of Mr Naveed Bashir as a director on 23 November 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Termination of appointment of Iftikhar Rasool Khan as a director on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Termination of appointment of Iftikhar Rasool Khan as a director on 22 November 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 March 2016Termination of appointment of Muhammad Sajid as a secretary on 29 February 2016 (1 page)
5 March 2016Termination of appointment of Muhammad Sajid as a director on 29 February 2016 (1 page)
5 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
5 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
5 March 2016Termination of appointment of Muhammad Sajid as a secretary on 29 February 2016 (1 page)
5 March 2016Termination of appointment of Muhammad Sajid as a director on 29 February 2016 (1 page)
5 March 2016Appointment of Mr Sammar Raweed as a secretary on 29 February 2016 (2 pages)
5 March 2016Appointment of Mr Sammar Raweed as a secretary on 29 February 2016 (2 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 March 2015Director's details changed for Mr Iftikhar Rasool Khan on 4 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Iftikhar Rasool Khan on 4 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Iftikhar Rasool Khan on 4 February 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Director's details changed for Mr Sammar Raweed on 9 December 2013 (2 pages)
10 July 2014Director's details changed for Mr Sammar Raweed on 9 December 2013 (2 pages)
10 July 2014Director's details changed for Mr Sammar Raweed on 9 December 2013 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (5 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Mr Iftikhar Rasool Khan on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Iftikhar Rasool Khan on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Muhammad Sajid on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Muhammad Sajid on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Sammar Raweed on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Sammar Raweed on 25 March 2013 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 January 2011Amended accounts made up to 30 November 2009 (5 pages)
6 January 2011Amended accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Sammar Raweed on 17 May 2010 (2 pages)
17 May 2010Appointment of Mr Muhammad Sajid as a director (2 pages)
17 May 2010Director's details changed for Mr Sammar Raweed on 17 May 2010 (2 pages)
17 May 2010Appointment of Mr Muhammad Sajid as a director (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Mr Muhammad Sajid on 29 November 2009 (1 page)
3 December 2009Secretary's details changed for Mr Muhammad Sajid on 29 November 2009 (1 page)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Sammar Raweed on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Sammar Raweed on 29 November 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Muhammad Sajid on 29 November 2009 (1 page)
2 December 2009Director's details changed for Mr Sammar Raweed on 29 November 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Muhammad Sajid on 29 November 2009 (1 page)
2 December 2009Director's details changed for Mr Iftikhar Rasool Khan on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Iftikhar Rasool Khan on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Iftikhar Rasool Khan on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Sammar Raweed on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Iftikhar Rasool Khan on 29 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 June 2009Director's change of particulars / sammar raweed / 16/06/2009 (2 pages)
16 June 2009Director's change of particulars / sammar raweed / 16/06/2009 (2 pages)
16 June 2009Director's change of particulars / iftikhar khan / 16/06/2009 (2 pages)
16 June 2009Director's change of particulars / iftikhar khan / 16/06/2009 (2 pages)
26 February 2009Director's change of particulars / iftikhar khan / 25/02/2009 (1 page)
26 February 2009Director's change of particulars / iftikhar khan / 25/02/2009 (1 page)
23 February 2009Director's change of particulars / sammar raweed / 01/12/2008 (2 pages)
23 February 2009Director's change of particulars / iftikhar khan / 24/10/2008 (2 pages)
23 February 2009Director's change of particulars / iftikhar khan / 24/10/2008 (2 pages)
23 February 2009Director's change of particulars / sammar raweed / 01/12/2008 (2 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Secretary appointed mr muhammad sajid (1 page)
4 December 2008Appointment terminated secretary iftikhar khan (1 page)
4 December 2008Appointment terminated secretary iftikhar khan (1 page)
4 December 2008Secretary appointed mr muhammad sajid (1 page)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 May 2008Director appointed mr iftikhar rasool khan (1 page)
19 May 2008Secretary appointed mr iftikhar rasool khan (1 page)
19 May 2008Appointment terminated secretary iftikhar khan (1 page)
19 May 2008Director appointed mr iftikhar rasool khan (1 page)
19 May 2008Secretary appointed mr iftikhar rasool khan (1 page)
19 May 2008Appointment terminated secretary iftikhar khan (1 page)
30 April 2008Secretary appointed iftikhar rasool khan (1 page)
30 April 2008Secretary appointed iftikhar rasool khan (1 page)
22 April 2008Appointment terminated secretary mohammad kaleem (1 page)
22 April 2008Appointment terminated secretary mohammad kaleem (1 page)
4 April 2008Registered office changed on 04/04/2008 from 1ST floor 90 whytecliffe road north purley surrey CR8 2AR (1 page)
4 April 2008Registered office changed on 04/04/2008 from 1ST floor 90 whytecliffe road north purley surrey CR8 2AR (1 page)
29 November 2007Incorporation (13 pages)
29 November 2007Incorporation (13 pages)